Company NameArtical Limited
Company StatusDissolved
Company Number03404765
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 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 NameEdzard Hoffs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 15 January 2002)
RoleElectrical Engineer
Correspondence Address25 Callingham Place
London
SW5 9OF
Secretary NameMarie-Claire Greenan
NationalityBritish
StatusClosed
Appointed23 April 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 15 January 2002)
RolePersonal Assistant
Correspondence Address6 Maida Avenue
Chingford
London
E4 7JN
Secretary NameCarolyn Jean Roach
NationalityNew Zealander
StatusResigned
Appointed23 September 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 1999)
RoleSecretary
Correspondence Address107 Cornwallis Road
London
N19 4LQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressHardy House
404 Hale End Road
London
E4 9PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Financials

Year2014
Turnover£6,558
Gross Profit£6,323
Net Worth-£6,495
Cash£428
Current Liabilities£13,798

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
8 November 1999Full accounts made up to 31 July 1999 (8 pages)
25 August 1999Return made up to 17/07/99; full list of members (5 pages)
25 May 1999Compulsory strike-off action has been discontinued (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Ad 17/07/97-12/09/97 £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Return made up to 17/07/98; full list of members (5 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999New secretary appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: 25 collingham place earls count london SW5 0QF (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
3 October 1997New director appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: suite 17546 72 new bond street london W1Y 9DD (1 page)