Company NameStandeven Limited
DirectorRichard Nicholas Artus
Company StatusDissolved
Company Number02644866
CategoryPrivate Limited Company
Incorporation Date11 September 1991(32 years, 7 months ago)
Previous NameArtus Associates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Nicholas Artus
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(2 weeks, 6 days after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address74 Clerkenwell Road
London
EC1M 5NL
Secretary NameJ.S.Management Limited (Corporation)
StatusCurrent
Appointed20 June 1997(5 years, 9 months after company formation)
Appointment Duration26 years, 10 months
Correspondence Address3 Stedham Place
New Oxford Street
London
WC1A 1HU
Secretary NameLinda Ann Artus
NationalityBritish
StatusResigned
Appointed01 October 1991(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 20 June 1997)
RoleCompany Director
Correspondence AddressFlat 2 32 Shepherds Hill
London
N6 5AH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed11 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressGeoffrey Pollard & Co
Chartered Accountants
5 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 May 2000Dissolved (1 page)
24 February 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 1999Statement of affairs (5 pages)
7 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 1999Appointment of a voluntary liquidator (1 page)
24 May 1999Registered office changed on 24/05/99 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
13 July 1998Company name changed artus associates LIMITED\certificate issued on 14/07/98 (2 pages)
20 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (2 pages)
11 September 1996Return made up to 11/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
10 October 1995Return made up to 11/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1995Company name changed short lease properties LIMITED\certificate issued on 24/04/95 (4 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (3 pages)