Company NameArtix Holdings Limited
Company StatusDissolved
Company Number02901385
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRino Bonvento
NationalityItalian
StatusClosed
Appointed30 June 2001(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address10 Blenheim Court
Sutton
Surrey
SM2 5BW
Director NameRino Bonvento
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed29 January 2002(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address10 Blenheim Court
Sutton
Surrey
SM2 5BW
Director NameMr John Robert Toogood
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address16 Catherines Close
Henwood Lane
Solihull
West Midlands
B91 2SZ
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr Neil Anthony Drinkwater
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(7 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4 14 Old Compton Street
London
W1D 4TH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1998(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
Correspondence AddressCrown House
2 Crown Dale
London
SE19 3NQ
Secretary NameM W Douglas And Company Limited (Corporation)
StatusResigned
Appointed20 March 1998(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2001)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director Name+9 Limited (Corporation)
StatusResigned
Appointed01 October 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2002)
Correspondence AddressUnion House
Walton Lodge, Bridge Street
Walton On Thames
Surrey
KT12 1BT

Location

Registered AddressUnion House
Walton Lodge Bridge Street
Walton On Thames
Surrey
KT12 1BT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£5,850
Cash£26,209
Current Liabilities£89,061

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
10 July 2002Director resigned (1 page)
29 May 2002Return made up to 22/02/02; full list of members (8 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
24 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
24 April 2002New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
14 May 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Registered office changed on 20/03/01 from: orion house 19 cedar road sutton surrey SM2 5DA (1 page)
25 August 2000Particulars of contract relating to shares (3 pages)
25 August 2000Ad 13/06/00--------- £ si 600000@1=600000 £ ic 10000/610000 (2 pages)
7 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 2000Nc inc already adjusted 13/06/00 (1 page)
17 May 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
16 June 1999Full accounts made up to 30 June 1998 (8 pages)
2 June 1999Registered office changed on 02/06/99 from: john marshall house suite 5 246-254 high street sutton surrey SM1 1PA (1 page)
4 March 1999Return made up to 22/02/99; full list of members (6 pages)
15 September 1998Registered office changed on 15/09/98 from: 137-143 high street sutton surrey SM1 1JH (1 page)
2 June 1998Registered office changed on 02/06/98 from: c/o cofid corp services LTD 10 london mews london W2 1HY (1 page)
11 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Director resigned (1 page)
23 March 1998Return made up to 22/02/98; full list of members (8 pages)
13 March 1997Return made up to 22/02/97; no change of members (5 pages)
7 October 1996Full accounts made up to 30 June 1996 (9 pages)
22 February 1996Return made up to 22/02/96; no change of members (5 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)