Company NameThe Arts For Nature Limited
Company StatusDissolved
Company Number02401255
CategoryPrivate Limited Company
Incorporation Date5 July 1989(34 years, 10 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThe Most Noble Duchess Of Abercorn Alexandra Anastasia Abercorn
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(3 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 08 June 2004)
RoleCompany Director
Correspondence AddressBarons Court Baronscourt Road
Newtownstewart
Omagh
County Tyrone
BT78 4EZ
Northern Ireland
Director NameMrs Marita Georgina Crawley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(9 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompton Scorpion Manor
Compton Scorpion, Ilmington
Shipston On Stour
Warwickshire
CV36 4PJ
Secretary NameMrs Marita Georgina Crawley
NationalityBritish
StatusClosed
Appointed15 February 2000(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompton Scorpion Manor
Compton Scorpion, Ilmington
Shipston On Stour
Warwickshire
CV36 4PJ
Director NameMr John Richard Hayward Faulkner
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ellesmere Road
London
W4 4QH
Director NameSir Brian Henry McGrath
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 October 1995)
RoleCompany Director
Correspondence Address9 Cheyne Gardens
London
SW3 5QU
Director NameCharles Frederick Woodhouse
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 November 1994)
RoleSolicitor
Correspondence AddressSelborne Lodge 2 Austen Road
Guildford
Surrey
GU1 3NP
Secretary NameMr Veron George Jewell
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 October 1995)
RoleCompany Director
Correspondence Address1 The Old Barracks Kensington Palace
London
W8 4PU
Director NameMichael John Parker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 1999)
RoleProducer Of Large Events
Correspondence Address41 Collingham Place
London
SW5 0QF
Secretary NameMr John Richard Hayward Faulkner
NationalityBritish
StatusResigned
Appointed21 November 1994(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 2000)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address28 Ellesmere Road
London
W4 4QH

Location

Registered Address3rd Floor Eagle House
110 Jermyn Streeet
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£62
Current Liabilities£64

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
12 January 2004Application for striking-off (1 page)
19 November 2002Return made up to 30/10/02; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
4 December 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Return made up to 30/10/00; full list of members (5 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
8 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 December 1999Return made up to 30/10/99; full list of members (6 pages)
24 February 1999Full accounts made up to 31 March 1998 (7 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
11 January 1999Return made up to 30/10/98; full list of members (8 pages)
16 April 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
6 February 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
7 November 1997Return made up to 30/10/97; full list of members (7 pages)
27 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/02/97
(1 page)
20 December 1996Registered office changed on 20/12/96 from: 6TH floor one hanover square london W1A 4SR (1 page)
20 December 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
11 November 1996Return made up to 30/10/96; full list of members (7 pages)
19 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Return made up to 30/10/95; full list of members (7 pages)
11 March 1996Director resigned (2 pages)
8 March 1996Location of register of members (1 page)
14 December 1995Registered office changed on 14/12/95 from: 66 lincoln's inn fields london WC2A 3LH (1 page)