Company NameArtlodge Limited
DirectorJason Rene Press
Company StatusDissolved
Company Number02649501
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jason Rene Press
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(3 days after company formation)
Appointment Duration32 years, 6 months
RoleEstate Agent
Correspondence Address24 Robina Close
Northwood
Middlesex
HA6 1PS
Secretary NameMr Adam Spencer Rock
NationalityBritish
StatusCurrent
Appointed30 September 1991(3 days after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address103a Green Lane
Northwood
Middlesex
HA6 1AP
Director NameMr Adam Spencer Rock
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 days after company formation)
Appointment Duration6 years, 9 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address171 Headstone Lane
Harrow
Middlesex
HA2 6LX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,666
Current Liabilities£45,953

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 August 2006Dissolved (1 page)
5 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
17 February 2005Appointment of a voluntary liquidator (1 page)
17 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2005Statement of affairs (5 pages)
9 February 2005Registered office changed on 09/02/05 from: altay house 869 high road north finchley N12 8QA (1 page)
21 October 2003Return made up to 27/09/03; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 30 September 2001 (8 pages)
25 November 2002Return made up to 27/09/02; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
21 November 2001Return made up to 27/09/01; full list of members (6 pages)
10 October 2000Return made up to 27/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 December 1999Return made up to 27/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
29 March 1999Accounts for a small company made up to 30 September 1997 (7 pages)
6 October 1998Return made up to 27/09/98; full list of members (6 pages)
21 July 1998Director resigned (1 page)
21 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 March 1997Accounts for a small company made up to 30 September 1995 (5 pages)
26 October 1996Return made up to 27/09/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 October 1995Return made up to 27/09/95; full list of members (6 pages)