Company NameArtright Limited
Company StatusDissolved
Company Number02536518
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 8 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSouren Dadaian
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(2 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 14 May 2002)
RoleComputer Consultant
Correspondence Address24 Riverside
Wraysbury
Middlesex
TW19 5JN
Secretary NameJane Elizabeth Dadaian
NationalityBritish
StatusClosed
Appointed10 March 1993(2 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address24 Riverside
Wraysbury
Middlesex
TW19 5JN
Director NameEdmond Abrahamian
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIranian
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 1993)
RoleComputer Consultant
Correspondence Address600 Kenton Lane
Harrow
Middlesex
HA3 7LQ
Director NameArmen Artounof
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address2 Abinger Court
34-36 Gordon Road Ealing
London
W5 2AF
Secretary NameEdmond Abrahamian
NationalityIranian
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address600 Kenton Lane
Harrow
Middlesex
HA3 7LQ

Location

Registered AddressTrafalgar House
11-12 Waterloo Place
London
SW1Y 4AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
19 June 2001Voluntary strike-off action has been suspended (1 page)
27 February 2001Voluntary strike-off action has been suspended (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
13 December 2000Application for striking-off (1 page)
27 October 2000Return made up to 04/09/00; full list of members (6 pages)
24 October 2000Full accounts made up to 29 February 2000 (9 pages)
20 June 2000Full accounts made up to 31 August 1998 (11 pages)
12 May 2000Accounting reference date extended from 31/08/99 to 29/02/00 (1 page)
8 May 2000Registered office changed on 08/05/00 from: 100 new bond street london W1Y 0RE (1 page)
27 September 1999Return made up to 04/09/99; full list of members (6 pages)
29 September 1998Return made up to 04/09/98; no change of members (4 pages)
26 March 1998Full accounts made up to 31 August 1997 (11 pages)
10 July 1997Secretary's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
25 June 1997Full accounts made up to 31 August 1996 (11 pages)
29 September 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 1996Registered office changed on 23/06/96 from: 11 fordhook avenue ealing common london W5 3LS (1 page)
16 April 1996Full accounts made up to 31 August 1995 (10 pages)
2 October 1995Return made up to 04/09/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 August 1994 (11 pages)