Company NameThe Art Bureau Limited
DirectorsMartin Thomas Ball and Christopher Robin Buckingham
Company StatusDissolved
Company Number03000522
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Thomas Ball
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(4 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRogers Hill Cranbrook Road
Biddenden
Ashford
Kent
TN27 8ET
Director NameChristopher Robin Buckingham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(4 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2a, Lea Works
Carpenters Road
Stratford
London
E15 2ED
Secretary NameChristopher Robin Buckingham
NationalityBritish
StatusCurrent
Appointed01 April 1999(4 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2a, Lea Works
Carpenters Road
Stratford
London
E15 2ED
Director NameAmanda Jane Buckingham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address117 Kidbrooke Park Road
Eltham
London
SE3 0DZ
Director NameGraham Peace
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressThe Cottage
28 Normanton Road
South Croydon
Surrey
CR2 7AR
Secretary NameGraham Peace
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressThe Cottage
28 Normanton Road
South Croydon
Surrey
CR2 7AR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 June 2001Dissolved (1 page)
27 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2001Appointment of a voluntary liquidator (2 pages)
7 February 2001O/C replacement of liquidator (6 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
27 January 2000Statement of affairs (5 pages)
27 January 2000Appointment of a voluntary liquidator (1 page)
27 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2000Registered office changed on 14/01/00 from: 3 bedford row london WC1R 4BU (1 page)
16 November 1999Registered office changed on 16/11/99 from: tower house 5 towcester road london E3 3ND (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Return made up to 11/04/99; full list of members (6 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
12 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
1 February 1999Accounts for a dormant company made up to 31 July 1997 (2 pages)
6 May 1997Return made up to 11/04/97; full list of members (8 pages)
16 August 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
9 July 1996Return made up to 12/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1995Accounting reference date notified as 31/07 (1 page)
14 March 1995Registered office changed on 14/03/95 from: 372 old street london EC1V 9LT (1 page)
14 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)