Company NameArtsite Trust
Company StatusDissolved
Company Number02737432
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 August 1992(31 years, 9 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Hans Skala
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityAmerican
StatusClosed
Appointed05 August 1992(same day as company formation)
RoleMgmt Consultant
Correspondence Address75 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Secretary NameMr Alexander Gordon Clifford Hartley
NationalityBritish
StatusClosed
Appointed05 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Lavender Grove
London
E8 3LS
Director NameAndrea Hannah Lisa Schlieker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed09 June 2003(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 23 April 2008)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address61 Ockendon Road
London
N1 3NL
Director NameMs Joanna Greenhill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address95 Sidney Grove
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 5PE
Director NameMr Stewart McLennan
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address82 Denbigh Street
Pimlico
London
SW1V 2EX
Director NameGillian Margaret Perry
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 August 2000)
RoleUniversity Lecturer
Correspondence Address93 Mercers Road
London
N19 4PS

Location

Registered Address48 Lavender Grove
London
E8 3LS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Turnover£7,718
Net Worth£109
Cash£737
Current Liabilities£628

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
11 October 2007Application for striking-off (1 page)
20 September 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
22 August 2007Annual return made up to 05/08/07 (4 pages)
12 April 2007Registered office changed on 12/04/07 from: 37F mildmay grove north london N1 4RH (1 page)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Location of register of members (1 page)
14 September 2006Annual return made up to 05/08/06 (4 pages)
10 May 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
24 August 2005Annual return made up to 05/08/05 (4 pages)
24 August 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
8 September 2004Annual return made up to 05/08/04 (4 pages)
19 July 2004Full accounts made up to 30 November 2003 (7 pages)
14 August 2003Annual return made up to 05/08/03 (4 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
1 July 2003Full accounts made up to 30 November 2002 (6 pages)
27 May 2002Full accounts made up to 30 November 2001 (7 pages)
10 August 2001Annual return made up to 05/08/01 (3 pages)
10 August 2001Full accounts made up to 30 November 2000 (7 pages)
23 August 2000Director resigned (1 page)
17 August 2000Annual return made up to 05/08/00
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(288) ‐ Director resigned
(4 pages)
31 July 2000Full accounts made up to 30 November 1999 (7 pages)
25 August 1999Annual return made up to 05/08/99 (4 pages)
1 June 1999Full accounts made up to 30 November 1998 (7 pages)
25 September 1998Full accounts made up to 30 November 1997 (10 pages)
2 September 1998Annual return made up to 05/08/98 (4 pages)
29 September 1997Full accounts made up to 30 November 1996 (9 pages)
23 September 1997Annual return made up to 05/08/97 (4 pages)
30 July 1996Annual return made up to 05/08/96
  • 363(287) ‐ Registered office changed on 30/07/96
(4 pages)
16 July 1996Full accounts made up to 30 November 1995 (10 pages)
8 August 1995Annual return made up to 05/08/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 July 1995Full accounts made up to 30 November 1994 (9 pages)
5 July 1995Director's particulars changed;director resigned;new director appointed (2 pages)