Company NameArt Insurance Services Limited
Company StatusDissolved
Company Number02945560
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(9 years, 3 months after company formation)
Appointment Duration10 months (closed 17 August 2004)
RoleExecutive Director Finance & A
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(9 years, 3 months after company formation)
Appointment Duration10 months (closed 17 August 2004)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(9 years, 3 months after company formation)
Appointment Duration10 months (closed 17 August 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed21 October 2003(9 years, 3 months after company formation)
Appointment Duration10 months (closed 17 August 2004)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Andrew Jobson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBrierley 8 St Omer Road
Guildford
Surrey
GU1 2DB
Director NameMr David John Manners Needham
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPine Lodge Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TX
Secretary NameMr Andrew Jobson
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBrierley 8 St Omer Road
Guildford
Surrey
GU1 2DB

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2003New director appointed (10 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New director appointed (9 pages)
18 November 2003New director appointed (9 pages)
12 November 2003Secretary resigned;director resigned (1 page)
12 November 2003Director resigned (1 page)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 August 2003Return made up to 05/07/03; full list of members (5 pages)
9 January 2003Registered office changed on 09/01/03 from: byron house 102 wimbledon hill road london SW19 7PB (1 page)
9 January 2003Return made up to 05/07/02; full list of members (5 pages)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
12 June 2002Return made up to 05/07/01; no change of members (4 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 August 2000Return made up to 05/07/00; full list of members (6 pages)
20 July 1999Return made up to 05/07/99; no change of members (4 pages)
22 May 1999Full accounts made up to 31 December 1998 (4 pages)
4 August 1998Full accounts made up to 31 December 1997 (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (4 pages)
14 August 1997Return made up to 05/07/97; no change of members (4 pages)
6 August 1996Return made up to 05/07/96; no change of members (4 pages)
6 September 1995Return made up to 05/07/95; full list of members (6 pages)
5 July 1994Incorporation (15 pages)