Company NameArtway Designs Limited
Company StatusDissolved
Company Number02513152
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Milner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2002(12 years after company formation)
Appointment Duration2 years, 12 months (closed 21 June 2005)
RoleController Westpoint Stevens
Correspondence Address16c Frognal Lane
Hampstead
London
NW3 7DU
Secretary NameRichard Milner
NationalityAmerican
StatusClosed
Appointed27 June 2002(12 years after company formation)
Appointment Duration2 years, 12 months (closed 21 June 2005)
RoleController Westpoint Stevens
Correspondence Address16c Frognal Lane
Hampstead
London
NW3 7DU
Director NamePhilip Jeremy Flower
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleTextile Merchant
Correspondence Address4 Claridge Court
Berkhamsted
Hertfordshire
HP4 2AF
Secretary NamePamela Margaret Flower
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 24 January 1997)
RoleCompany Director
Correspondence Address4 Claridge Court
Berkhamsted
Hertfordshire
HP4 2AF
Director NameMorgan McQueen Schuessler
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address99 Old Wells Road
Westpoint
31833
Georgia
Director NameThomas Joseph Ward
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 1997(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address30 West 61st Street Apt. 30d
New York
10023
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed24 January 1997(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 24 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMichael James Woodbridge
NationalityBritish
StatusResigned
Appointed24 July 1997(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address1 Pinewood Green
Iver Heath
Buckinhamshire
SL0 0QL
Director NameDavid C Meek
Date of BirthAugust 1954 (Born 69 years ago)
NationalityU S American
StatusResigned
Appointed01 January 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address321 Nature Trail Drive
Greer
South Carolina
29651
Usa
Director NameScott Maddalene
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2005)
RoleVp Managing Director Of Europe
Correspondence Address396 Godwin Avenue
Ridgewood
Nj 07450
United States
Director NameMichael James Woodbridge
NationalityBritish
StatusResigned
Appointed31 May 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 2002)
RoleAccountant
Correspondence Address1 Pinewood Green
Iver Heath
Buckinhamshire
SL0 0QL

Location

Registered AddressOne South South Place
London
EC2M 2WG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2005Director resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 10 norwich street london EC4A 1BD (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
28 October 2004Application for striking-off (1 page)
5 August 2003Full accounts made up to 30 September 2002 (8 pages)
28 June 2003Return made up to 18/06/03; full list of members (6 pages)
6 February 2003Full accounts made up to 30 September 2001 (8 pages)
15 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002Secretary resigned;director resigned (1 page)
15 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
3 November 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
13 August 2001Return made up to 18/06/01; full list of members (6 pages)
20 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
17 May 2001Director resigned (1 page)
29 November 2000Director resigned (1 page)
3 August 2000Return made up to 18/06/00; full list of members (8 pages)
2 August 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 30 September 1999 (9 pages)
5 March 2000Director resigned (1 page)
6 July 1999Return made up to 18/06/99; full list of members (8 pages)
13 March 1999Full accounts made up to 30 September 1998 (10 pages)
17 December 1998Secretary's particulars changed (1 page)
3 July 1998Return made up to 18/06/98; full list of members (8 pages)
16 February 1998Full accounts made up to 30 September 1997 (10 pages)
27 November 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (1 page)
2 July 1997Return made up to 18/06/97; full list of members (8 pages)
24 April 1997Auditor's resignation (1 page)
28 February 1997Memorandum and Articles of Association (5 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: 58/60 berners street london W1P 4JS (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 June 1996Return made up to 18/06/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 June 1995Return made up to 18/06/95; no change of members (4 pages)