Company NameFine Art Investments Limited
Company StatusDissolved
Company Number02420636
CategoryPrivate Limited Company
Incorporation Date7 September 1989(34 years, 8 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roger Anthony Stiles
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed07 September 1991(2 years after company formation)
Appointment Duration26 years, 5 months (closed 30 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Marmet Avenue
Letchworth Garden City
Hertfordshire
SG6 4QE
Secretary NameMr Roger Anthony Stiles
NationalityBritish
StatusClosed
Appointed07 September 1991(2 years after company formation)
Appointment Duration26 years, 5 months (closed 30 January 2018)
RoleCompany Director
Correspondence Address53 Marmet Avenue
Letchworth Garden City
Hertfordshire
SG6 4QE
Director NameMr Philip Gordon Stiles
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration19 years, 9 months (resigned 25 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Moss Nook
Great Cambourne
Cambridge
Cambridgeshire
CB23 5JR

Contact

Websiteartloans.co.uk

Location

Registered Address3rd Floor 14 Hanover Street
London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Roger Anthony Stiles
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,555
Cash£3,000
Current Liabilities£13,710

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Micro company accounts made up to 31 March 2016 (4 pages)
6 April 2017Micro company accounts made up to 31 March 2016 (4 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
19 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(4 pages)
20 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(4 pages)
21 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
15 September 2013Director's details changed for Mr Roger Anthony Stiles on 12 January 2012 (2 pages)
15 September 2013Secretary's details changed for Mr Roger Anthony Stiles on 12 January 2012 (2 pages)
15 September 2013Director's details changed for Mr Roger Anthony Stiles on 12 January 2012 (2 pages)
15 September 2013Secretary's details changed for Mr Roger Anthony Stiles on 12 January 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Registered office address changed from Suite 2253 72 New Bond Street London W1S 1RR on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Suite 2253 72 New Bond Street London W1S 1RR on 11 December 2012 (1 page)
27 September 2012Director's details changed for Mr Roger Anthony Stiles on 28 November 2011 (2 pages)
27 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
27 September 2012Secretary's details changed for Mr Roger Anthony Stiles on 28 November 2011 (2 pages)
27 September 2012Director's details changed for Mr Roger Anthony Stiles on 28 November 2011 (2 pages)
27 September 2012Secretary's details changed for Mr Roger Anthony Stiles on 28 November 2011 (2 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
19 July 2011Termination of appointment of Philip Stiles as a director (1 page)
19 July 2011Termination of appointment of Philip Stiles as a director (1 page)
25 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
25 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
25 September 2010Secretary's details changed for Mr Roger Anthony Stiles on 8 June 2010 (2 pages)
25 September 2010Director's details changed for Mr Roger Anthony Stiles on 8 June 2010 (2 pages)
25 September 2010Secretary's details changed for Mr Roger Anthony Stiles on 8 June 2010 (2 pages)
25 September 2010Secretary's details changed for Mr Roger Anthony Stiles on 8 June 2010 (2 pages)
25 September 2010Director's details changed for Mr Roger Anthony Stiles on 8 June 2010 (2 pages)
25 September 2010Director's details changed for Mr Philip Gordon Stiles on 8 June 2010 (2 pages)
25 September 2010Director's details changed for Mr Philip Gordon Stiles on 8 June 2010 (2 pages)
25 September 2010Director's details changed for Mr Philip Gordon Stiles on 8 June 2010 (2 pages)
25 September 2010Director's details changed for Mr Roger Anthony Stiles on 8 June 2010 (2 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
27 September 2009Return made up to 29/08/09; full list of members (4 pages)
27 September 2009Return made up to 29/08/09; full list of members (4 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
29 October 2008Return made up to 29/08/08; full list of members (4 pages)
29 October 2008Return made up to 29/08/08; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
26 September 2007Return made up to 29/08/07; full list of members (7 pages)
26 September 2007Return made up to 29/08/07; full list of members (7 pages)
7 September 2007Amended accounts made up to 31 March 2007 (3 pages)
7 September 2007Amended accounts made up to 31 March 2007 (3 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
13 September 2006Return made up to 29/08/06; full list of members (7 pages)
13 September 2006Return made up to 29/08/06; full list of members (7 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
9 September 2005Return made up to 29/08/05; full list of members (7 pages)
9 September 2005Return made up to 29/08/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
6 September 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(7 pages)
6 September 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(7 pages)
23 April 2004Amended accounts made up to 31 March 2003 (2 pages)
23 April 2004Amended accounts made up to 31 March 2003 (2 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
27 July 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
27 July 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
6 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
18 September 2001Return made up to 04/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
18 September 2001Return made up to 04/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
26 January 2001Registered office changed on 26/01/01 from: suite 2253 72 new bond street london W1S 1RR (1 page)
26 January 2001Registered office changed on 26/01/01 from: suite 2253 72 new bond street london W1S 1RR (1 page)
12 October 2000Registered office changed on 12/10/00 from: 72 new bond street london W1S 1RR (1 page)
12 October 2000Registered office changed on 12/10/00 from: 72 new bond street london W1S 1RR (1 page)
28 September 2000Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Accounts for a small company made up to 31 March 2000 (2 pages)
7 April 2000Accounts for a small company made up to 31 March 2000 (2 pages)
14 September 1999Return made up to 04/09/99; no change of members (4 pages)
14 September 1999Return made up to 04/09/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 31 March 1999 (2 pages)
23 April 1999Accounts for a small company made up to 31 March 1999 (2 pages)
12 March 1999Accounts for a small company made up to 31 March 1998 (2 pages)
12 March 1999Accounts for a small company made up to 31 March 1998 (2 pages)
17 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1998Return made up to 04/09/98; full list of members (6 pages)
2 October 1998Return made up to 04/09/98; full list of members (6 pages)
18 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 September 1997Return made up to 04/09/97; no change of members (4 pages)
18 September 1997Return made up to 04/09/97; no change of members (4 pages)
24 October 1996Return made up to 04/09/96; full list of members (6 pages)
24 October 1996Return made up to 04/09/96; full list of members (6 pages)
4 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
4 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
7 September 1995Return made up to 04/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 September 1995Return made up to 04/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)