Company NameOrnamental Arts Trading Limited
Company StatusDissolved
Company Number02902510
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMark Cadogan Fenwick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(same day as company formation)
RoleInterior Designer
Correspondence Address1 Pendle Road
London
SW16 6RT
Secretary NameEmma Clair Fenwick
NationalityBritish
StatusClosed
Appointed14 June 2000(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 28 September 2004)
RoleDesigner
Correspondence Address1 Pendle Road
London
SW16 6RT
Director NameCaroline Mary Comber Cowley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleInterior Designer
Correspondence AddressStudio M
416 Fulham Road
London
SW6 1EB
Secretary NameCaroline Mary Comber Cowley
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleSecretary
Correspondence AddressStudio M
416 Fulham Road
London
SW6 1EB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1 Pendle Road
London
SW16 6RT
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Financials

Year2014
Turnover£3,766
Gross Profit£736
Current Liabilities£6,672

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Application for striking-off (1 page)
27 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
24 February 2003Return made up to 14/02/03; full list of members (6 pages)
21 June 2002Registered office changed on 21/06/02 from: 9 beechmore road london SW11 4ET (1 page)
1 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
9 February 2001Return made up to 14/02/01; full list of members (6 pages)
16 October 2000Full accounts made up to 30 April 2000 (9 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
7 June 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Full accounts made up to 30 April 1999 (9 pages)
13 July 1999Registered office changed on 13/07/99 from: unit 1/7 chelsea harbour design centre london SW10 0XE (1 page)
16 March 1999Return made up to 14/02/99; no change of members
  • 363(287) ‐ Registered office changed on 16/03/99
(4 pages)
18 January 1999Full accounts made up to 30 April 1998 (9 pages)
11 January 1999Registered office changed on 11/01/99 from: hove street chambers 216 church road hove east sussex BN3 2DJ (1 page)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
3 March 1998Return made up to 14/02/98; full list of members (6 pages)
28 February 1997Full accounts made up to 30 April 1996 (9 pages)
26 February 1997Return made up to 14/02/97; no change of members
  • 363(287) ‐ Registered office changed on 26/02/97
(4 pages)
26 February 1997Registered office changed on 26/02/97 from: hove street chambers 216 church road hove east sussex BN3 2DJ (1 page)
23 February 1996Return made up to 14/02/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)