Company NameArt And Antique Enterprises Limited
Company StatusDissolved
Company Number03082450
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Sarah Anne Percy Davis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(12 years, 2 months after company formation)
Appointment Duration3 years, 12 months (closed 13 September 2011)
RoleCeo Lapada Ltd
Country of ResidenceEngland
Correspondence Address131 Wardo Avenue
London
Greater London
SW6 6RB
Secretary NameMs Deborah Rhodes
StatusClosed
Appointed31 March 2010(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 13 September 2011)
RoleCompany Director
Correspondence Address535 Kings Road
London
SW10 0SZ
Director NameLord David Howe Gillmore
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Ashlone Road
London
SW15 1LS
Director NameMr Geoffrey Yeo
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(same day as company formation)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence Address14 Hunters Mews
Macclesfield Road
Wilmslow
Cheshire
SK9 2AR
Secretary NameFiona Annesley
NationalityBritish
StatusResigned
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hendre
Stanage
Knighton
Powys
LD7 1LT
Wales
Director NameMr Anthony Marks
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 19 September 2007)
RoleAntique Dealer
Correspondence Address25 Bracknell Gardens
London
NW3 7EE
Director NameThe Right Honourable The Earl Howe Frederickrichard Penn Howe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(3 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 June 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPenn House
Penn Street
Amersham
Buckinghamshire
HP7 0PS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Myrus Smith
Norman House
8 Burnell Road
Sutton Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
(3 pages)
28 October 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
(3 pages)
27 October 2010Termination of appointment of Frederickrichard Howe as a director (1 page)
27 October 2010Termination of appointment of Fiona Annesley as a secretary (1 page)
27 October 2010Appointment of Ms Deborah Rhodes as a secretary (2 pages)
27 October 2010Appointment of Ms Deborah Rhodes as a secretary (2 pages)
27 October 2010Termination of appointment of Frederickrichard Howe as a director (1 page)
27 October 2010Termination of appointment of Fiona Annesley as a secretary (1 page)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
29 September 2008Accounts made up to 31 May 2007 (1 page)
29 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
29 September 2008Return made up to 21/07/08; full list of members (3 pages)
29 September 2008Return made up to 21/07/08; full list of members (3 pages)
29 September 2008Accounts made up to 31 May 2008 (1 page)
29 September 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
26 October 2007Return made up to 21/07/07; no change of members (7 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Return made up to 21/07/07; no change of members (7 pages)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
25 March 2007Accounts made up to 31 May 2006 (1 page)
8 August 2006Return made up to 21/07/06; full list of members (7 pages)
8 August 2006Return made up to 21/07/06; full list of members (7 pages)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
21 March 2006Accounts made up to 31 May 2005 (1 page)
10 August 2005Return made up to 21/07/05; full list of members (7 pages)
10 August 2005Return made up to 21/07/05; full list of members (7 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 April 2005Accounts made up to 31 May 2004 (1 page)
24 March 2005Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
24 March 2005Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
16 August 2004Return made up to 21/07/04; full list of members (7 pages)
16 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Accounts made up to 31 May 2003 (1 page)
19 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
7 August 2003Return made up to 21/07/03; full list of members (7 pages)
7 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2003Full accounts made up to 31 May 2002 (5 pages)
10 March 2003Full accounts made up to 31 May 2002 (5 pages)
24 July 2002Return made up to 21/07/02; full list of members (7 pages)
24 July 2002Return made up to 21/07/02; full list of members (7 pages)
18 April 2002Full accounts made up to 31 May 2001 (5 pages)
18 April 2002Full accounts made up to 31 May 2001 (5 pages)
28 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
28 August 2001Return made up to 21/07/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 May 2000 (5 pages)
4 July 2001Full accounts made up to 31 May 2000 (5 pages)
16 August 2000Return made up to 21/07/00; full list of members (6 pages)
16 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2000Registered office changed on 04/07/00 from: the old rectory 29 martin lane london EC4R 0AU (1 page)
4 July 2000Registered office changed on 04/07/00 from: the old rectory 29 martin lane london EC4R 0AU (1 page)
21 March 2000Full accounts made up to 31 May 1999 (5 pages)
21 March 2000Full accounts made up to 31 May 1999 (5 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
3 August 1999Return made up to 21/07/99; full list of members (6 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Return made up to 21/07/99; full list of members (6 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
31 March 1999Full accounts made up to 31 May 1998 (5 pages)
31 March 1999Full accounts made up to 31 May 1998 (5 pages)
25 July 1998Return made up to 21/07/98; no change of members (4 pages)
25 July 1998Return made up to 21/07/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (4 pages)
20 July 1997Return made up to 21/07/97; no change of members (6 pages)
20 July 1997Return made up to 21/07/97; no change of members (6 pages)
14 April 1997Full accounts made up to 31 May 1996 (4 pages)
14 April 1997Full accounts made up to 31 May 1996 (4 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Return made up to 21/07/96; full list of members (6 pages)
12 September 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 August 1995Accounting reference date notified as 31/05 (1 page)
10 August 1995Accounting reference date notified as 31/05 (1 page)
2 August 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Registered office changed on 26/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
26 July 1995Director resigned (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
26 July 1995Secretary resigned (1 page)
26 July 1995Secretary resigned (2 pages)