Company NameThe Agency.Contemporary Art Limited
Company StatusDissolved
Company Number03268897
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBeatrix Anna Victoria De Souza
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed25 October 1996(1 day after company formation)
Appointment Duration6 years, 7 months (closed 03 June 2003)
RoleArt Dealer
Correspondence Address26 Steeles Road
London
NW3 4RE
Director NameCharlotte Lola Kathe Schepke
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed25 October 1996(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 2001)
RoleArt Dealer
Correspondence Address26 Steeles Road
London
NW3 4RE
Secretary NameBeatrix Anna Victoria De Souza
NationalityGerman
StatusResigned
Appointed25 October 1996(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 06 August 2001)
RoleArt Dealer
Correspondence Address26 Steeles Road
London
NW3 4RE
Secretary NameDenise Jeanette Webber
NationalityBritish
StatusResigned
Appointed06 August 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2003)
RoleCompany Director
Correspondence AddressTop Floor Flat
11-13 Corsham Street
London
N1 6DP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit E1 35-40 Charlotte Road
London
EC2A 3DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Secretary resigned (1 page)
3 January 2003Application for striking-off (1 page)
17 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
11 December 2001Director resigned (1 page)
22 November 2001Return made up to 24/10/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
31 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
30 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2000Full accounts made up to 31 October 1999 (7 pages)
22 October 1999Return made up to 24/10/99; full list of members (6 pages)
28 September 1999Full accounts made up to 31 October 1998 (7 pages)
11 August 1998Ad 31/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 December 1997Return made up to 24/10/97; full list of members (6 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
24 October 1996Incorporation (15 pages)