Company NameArtbell Limited
Company StatusDissolved
Company Number02752170
CategoryPrivate Limited Company
Incorporation Date1 October 1992(31 years, 7 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Chrysaphis Michael
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(12 years after company formation)
Appointment Duration5 years, 2 months (closed 08 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grafton Way
London
W1T 5DB
Secretary NameC & M Registrar Services Limited (Corporation)
StatusClosed
Appointed12 February 2002(9 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 08 December 2009)
Correspondence Address35 Grafton Way
London
W1T 5DB
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMurray Ashton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 25 November 1994)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Randolph Avenue
London
W9 1BP
Secretary NameRonald Arthur George Foster
NationalityBritish
StatusResigned
Appointed28 October 1992(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address46 Roll Gardens
Gants Hill
Ilford
Essex
IG2 6TW
Director NameSybil Ashton
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Oakfield Road
London
N4 4LB
Secretary NameHeverton Lee Reid
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 1997)
RoleCompany Director
Correspondence Address43 Bunning Way
London
N7 9UP
Director NameHeverton Lee Reid
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2004)
RoleManager
Correspondence Address43 Bunning Way
London
N7 9UP
Secretary NameJoshua Toledano
NationalityBritish
StatusResigned
Appointed28 October 1997(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2000)
RoleCompany Director
Correspondence Address645c Holloway Road
London
N19 5SS
Secretary NamePatrick Sheeran
NationalityBritish
StatusResigned
Appointed22 December 2000(8 years, 2 months after company formation)
Appointment Duration12 months (resigned 17 December 2001)
RoleCompany Director
Correspondence Address645b Holloway Road
London
N19 5SS
Director NameGerrard O'Mara
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 September 2004)
RoleCompany Director
Correspondence Address3 Florence Street
London
N1 2DX
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered Address35 Grafton Way
London
W1P 5LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,543
Cash£5,827
Current Liabilities£63,787

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
16 February 2006Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 November 2005Return made up to 01/10/05; full list of members (7 pages)
4 January 2005Return made up to 01/10/04; full list of members (8 pages)
4 January 2005New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
6 January 2004Return made up to 01/10/03; full list of members (6 pages)
23 October 2003New director appointed (2 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
29 October 2002Return made up to 01/10/02; full list of members (6 pages)
29 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
4 April 2002New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
18 October 2001Return made up to 01/10/01; full list of members (6 pages)
19 April 2001Full accounts made up to 30 September 2000 (10 pages)
2 April 2001Full accounts made up to 30 September 1999 (9 pages)
8 February 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
19 October 2000Return made up to 01/10/00; full list of members (6 pages)
19 October 1999Return made up to 01/10/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
12 October 1998Return made up to 01/10/98; no change of members (4 pages)
1 September 1998Director resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: andrew m j kennard lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Ad 28/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 July 1998Director resigned (1 page)
24 October 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
15 October 1997Return made up to 01/10/97; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 May 1997Accounts for a small company made up to 31 October 1995 (7 pages)
21 October 1996Return made up to 01/10/96; full list of members (6 pages)
25 April 1996Registered office changed on 25/04/96 from: 5TH floor newbury house 890/900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
19 October 1995Registered office changed on 19/10/95 from: 13-15 sevenways parade woodford avenue gants hill ilford essex IG2 6JX (1 page)
3 October 1995Return made up to 01/10/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
7 June 1995Registered office changed on 07/06/95 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page)