London
W4 3DR
Secretary Name | Mr John David Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 02 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Burnaby Gardens London W4 3DR |
Director Name | Ms Angela Kay Wynn |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fladbury Mill Fladbury Pershore Worcestershire WR10 2QA |
Secretary Name | Elizabeth Gay Hutson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Burnaby Gardens London W4 3DR |
Director Name | Ms Polly Elizabeth Hutson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2017) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 41 Burnaby Gardens London W4 3DR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01386 860728 |
---|---|
Telephone region | Evesham |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Polly Elizabeth Hutson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,510 |
Cash | £1,481 |
Current Liabilities | £28,849 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
2 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 December 2017 | Registered office address changed from 41 Burnaby Gardens London W4 3DR to Airport House Purley Way Croydon Surrey CR0 0XZ on 20 December 2017 (2 pages) |
14 December 2017 | Declaration of solvency (5 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Appointment of a voluntary liquidator (1 page) |
30 October 2017 | Termination of appointment of Polly Elizabeth Hutson as a director on 27 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Polly Elizabeth Hutson as a director on 27 October 2017 (1 page) |
5 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 May 2017 | Amended micro company accounts made up to 31 May 2016 (2 pages) |
17 May 2017 | Amended micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
3 March 2016 | Appointment of Miss Polly Elizabeth Hutson as a director on 1 February 2016 (2 pages) |
3 March 2016 | Appointment of Miss Polly Elizabeth Hutson as a director on 1 February 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 November 2009 | Director's details changed for Elizabeth Gay Hutson on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Elizabeth Gay Hutson on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
23 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 February 2007 | Company name changed art on paper LTD\certificate issued on 20/02/07 (2 pages) |
20 February 2007 | Company name changed art on paper LTD\certificate issued on 20/02/07 (2 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
8 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
20 January 2004 | Return made up to 02/12/03; full list of members
|
20 January 2004 | Return made up to 02/12/03; full list of members
|
20 January 2004 | New secretary appointed (1 page) |
20 January 2004 | New secretary appointed (1 page) |
1 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
14 January 2003 | Return made up to 02/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 02/12/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 February 2002 | Return made up to 02/12/01; full list of members (6 pages) |
28 February 2002 | Return made up to 02/12/01; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
10 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
19 December 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
14 February 2000 | Return made up to 02/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 02/12/99; full list of members (6 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
13 September 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
13 September 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
24 May 1999 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
24 May 1999 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
3 March 1999 | Return made up to 02/12/98; full list of members (6 pages) |
3 March 1999 | Return made up to 02/12/98; full list of members (6 pages) |
4 February 1998 | Company name changed the art on paper LTD\certificate issued on 05/02/98 (2 pages) |
4 February 1998 | Company name changed the art on paper LTD\certificate issued on 05/02/98 (2 pages) |
27 January 1998 | New secretary appointed;new director appointed (3 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: c/o leonard finn & co brentmead house, britannia road london N12 9RU (1 page) |
27 January 1998 | New director appointed (3 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: c/o leonard finn & co brentmead house, britannia road london N12 9RU (1 page) |
27 January 1998 | New secretary appointed;new director appointed (3 pages) |
27 January 1998 | New director appointed (3 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Incorporation (12 pages) |
2 December 1997 | Incorporation (12 pages) |