Company NameArt 2000 Limited
Company StatusDissolved
Company Number02832151
CategoryPrivate Limited Company
Incorporation Date1 July 1993(30 years, 10 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTheodor Brinek
Date of BirthJuly 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed11 August 1993(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 05 November 2002)
RoleCompany Director
Correspondence AddressBoersegasse 6/18d
1010 Vienna
Foreign
Secretary NameRoswitha Lacheta
NationalityBritish
StatusClosed
Appointed14 July 1999(6 years after company formation)
Appointment Duration3 years, 3 months (closed 05 November 2002)
RoleCompany Director
Correspondence AddressBoersegasse 6/18
Vienna
1010
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr Albert George Nelson Levy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Addison Gardens
London
W14 0DT
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameJosef Rainer
Date of BirthMay 1945 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed11 August 1993(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 30 August 1994)
RoleCompany Director
Correspondence AddressTurlnertalgasse 49
1230 Vienna
Austria
Foreign
Director NameJosef Schoffmann
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed11 August 1993(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 12 July 1994)
RoleRestaurant Manager
Correspondence AddressNeuwaldeggerstrasse 13
3433 Konigstetten
Austria
Foreign
Director NameRoswitha Lacheta
NationalityBritish
StatusResigned
Appointed24 September 1998(5 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 July 1999)
RoleMarketing Manager
Correspondence AddressBoersegasse 6/18
Vienna
1010
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 14 July 1999)
Correspondence AddressKnollys House 11 Byward Street
London
EC3R 5EN

Location

Registered Address2 Serjeants Inn
C/O M/S Titmus Sainer Dechert
London
EC4Y 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£90

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
27 July 2000Return made up to 01/07/00; full list of members (6 pages)
9 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
22 July 1999Director resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
2 October 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Registered office changed on 02/10/98 from: 11 byward street london EC3R 5EN (1 page)
2 October 1998Return made up to 01/07/98; full list of members (6 pages)
3 August 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
3 August 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1996Return made up to 01/07/96; no change of members (4 pages)
27 June 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1995Return made up to 01/07/95; full list of members (6 pages)
5 May 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
5 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)