Company NameArtsave Limited
DirectorDimitri Tsogkas
Company StatusDissolved
Company Number02652644
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDimitri Tsogkas
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGreek
StatusCurrent
Appointed10 February 1995(3 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address19 Lakonias Street
Voula
Athens Greece
Foreign
Secretary NameJanice Harris
NationalityBritish
StatusCurrent
Appointed13 July 1996(4 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address53 The Drive
Golders Green
London
NW11 9UJ
Director NameMiss Christina Thomas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed28 October 1991(2 weeks, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 October 1992)
RoleCompany Director
Correspondence Address3 Tower Close
Hampstead
London
NW3 5TB
Director NameAthanasios Georgiadis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed19 October 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1993)
RoleCompany Director
Correspondence Address11b Hollycroft Avenue
London
NW3 7QG
Director NameMiss Anna Maria Thomas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed19 October 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address3 Tower Close
Hampstead
London
NW3 5TB
Director NameAlexandros Kolovos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 October 1994)
RoleCompany Director
Correspondence Address3 Tower Close
Lyndhurst Road
London
Nw3 T13
Secretary NameMiss Anna Maria Thomas
NationalityGreek
StatusResigned
Appointed20 November 1993(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 October 1994)
RoleCompany Director
Correspondence Address3 Tower Close
Hampstead
London
NW3 5TB
Director NameAthanasios Georgiadis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed07 October 1994(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 1996)
RoleCompany Director
Correspondence Address11b Hollycroft Avenue
London
NW3 7QG
Director NameJanice Harris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(2 years, 12 months after company formation)
Appointment Duration4 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address53 The Drive
Golders Green
London
NW11 9UJ
Secretary NameAthanasios Georgiadis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed07 October 1994(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 1996)
RoleCompany Director
Correspondence Address11b Hollycroft Avenue
London
NW3 7QG
Secretary NameAthanasios Georgiadis
NationalityGreek
StatusResigned
Appointed07 October 1994(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 1996)
RoleCompany Director
Correspondence Address11b Hollycroft Avenue
London
NW3 7QG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 February 1998Dissolved (1 page)
5 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
9 October 1996Appointment of a voluntary liquidator (2 pages)
9 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 1996Registered office changed on 09/10/96 from: west yard camden lock london NW1 8AQ (1 page)
16 August 1996Secretary resigned;director resigned (2 pages)
16 August 1996New secretary appointed (1 page)
1 December 1995Return made up to 09/10/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
23 March 1995Director resigned;new director appointed (2 pages)