Company NameContemporary Art And Antiques Limited
Company StatusDissolved
Company Number02354267
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameTapart Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas James Kelsey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(3 years after company formation)
Appointment Duration24 years, 1 month (closed 19 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangate Tylers Causeway
Newgate Street
Hertford
SG13 8QN
Secretary NameNicholas James Kelsey
NationalityBritish
StatusClosed
Appointed01 March 1992(3 years after company formation)
Appointment Duration24 years, 1 month (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangate Tylers Causeway
Newgate Street
Hertford
SG13 8QN
Director NameMr Michael Walter Dawson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration17 years, 4 months (resigned 14 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKey Lodge Hook Heath Road
Woking
Surrey
GU22 0LE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10k at £1Rysaffe Nominees
99.99%
Ordinary
1 at £1Nicholas James Kelsey
0.01%
Ordinary

Financials

Year2014
Net Worth£27,307
Cash£17,849
Current Liabilities£1,451

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
3 December 2015Statement by Directors (1 page)
3 December 2015Statement by Directors (1 page)
3 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2015Statement of capital on 3 December 2015
  • GBP 1
(4 pages)
3 December 2015Solvency Statement dated 24/11/15 (1 page)
3 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2015Solvency Statement dated 24/11/15 (1 page)
3 December 2015Statement of capital on 3 December 2015
  • GBP 1
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,000
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,000
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Director's details changed for Nicholas James Kelsey on 24 October 2013 (2 pages)
5 March 2014Secretary's details changed for Nicholas James Kelsey on 24 October 2013 (1 page)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(4 pages)
5 March 2014Director's details changed for Nicholas James Kelsey on 24 October 2013 (2 pages)
5 March 2014Secretary's details changed for Nicholas James Kelsey on 24 October 2013 (1 page)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(4 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Nicholas James Kelsey on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Nicholas James Kelsey on 31 December 2009 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 July 2009Appointment terminated director michael dawson (1 page)
17 July 2009Appointment terminated director michael dawson (1 page)
12 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 March 2007Return made up to 01/03/07; full list of members (7 pages)
16 March 2007Return made up to 01/03/07; full list of members (7 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 March 2006Return made up to 01/03/06; full list of members (7 pages)
14 March 2006Return made up to 01/03/06; full list of members (7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
10 March 2005Return made up to 01/03/05; full list of members (7 pages)
10 March 2005Return made up to 01/03/05; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 March 2004Return made up to 01/03/04; full list of members (7 pages)
11 March 2004Return made up to 01/03/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
19 March 2001Return made up to 01/03/01; full list of members (6 pages)
19 March 2001Return made up to 01/03/01; full list of members (6 pages)
28 September 2000Full accounts made up to 31 December 1999 (10 pages)
28 September 2000Full accounts made up to 31 December 1999 (10 pages)
3 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999Full accounts made up to 31 December 1998 (10 pages)
26 July 1999Full accounts made up to 31 December 1998 (10 pages)
17 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 1998Full accounts made up to 31 December 1997 (9 pages)
25 August 1998Full accounts made up to 31 December 1997 (9 pages)
26 February 1998Return made up to 01/03/98; no change of members (4 pages)
26 February 1998Return made up to 01/03/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 December 1996 (9 pages)
31 December 1997Full accounts made up to 31 December 1996 (9 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
27 February 1997Return made up to 01/03/97; no change of members (6 pages)
27 February 1997Return made up to 01/03/97; no change of members (6 pages)
15 August 1996Full accounts made up to 31 December 1995 (9 pages)
15 August 1996Full accounts made up to 31 December 1995 (9 pages)
27 February 1996Return made up to 01/03/96; full list of members (6 pages)
27 February 1996Return made up to 01/03/96; full list of members (6 pages)
1 August 1995Full accounts made up to 31 December 1994 (9 pages)
1 August 1995Full accounts made up to 31 December 1994 (9 pages)