Company Name20/21 International Art Fair Ltd
Company StatusDissolved
Company Number03474416
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)
Dissolution Date2 February 2019 (5 years, 2 months ago)
Previous NamesThe Art On Paper Ltd and Art On Paper Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameElizabeth Gay Hutson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1997(6 days after company formation)
Appointment Duration21 years, 2 months (closed 02 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Burnaby Gardens
London
W4 3DR
Secretary NameMr John David Ward
NationalityBritish
StatusClosed
Appointed11 September 2003(5 years, 9 months after company formation)
Appointment Duration15 years, 4 months (closed 02 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Burnaby Gardens
London
W4 3DR
Director NameMs Angela Kay Wynn
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(6 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFladbury Mill
Fladbury
Pershore
Worcestershire
WR10 2QA
Secretary NameElizabeth Gay Hutson
NationalityBritish
StatusResigned
Appointed08 December 1997(6 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Burnaby Gardens
London
W4 3DR
Director NameMs Polly Elizabeth Hutson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2017)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address41 Burnaby Gardens
London
W4 3DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01386 860728
Telephone regionEvesham

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Polly Elizabeth Hutson
100.00%
Ordinary

Financials

Year2014
Net Worth£208,510
Cash£1,481
Current Liabilities£28,849

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

2 February 2019Final Gazette dissolved following liquidation (1 page)
2 November 2018Return of final meeting in a members' voluntary winding up (8 pages)
20 December 2017Registered 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 2017Declaration of solvency (5 pages)
14 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(1 page)
14 December 2017Appointment of a voluntary liquidator (1 page)
30 October 2017Termination of appointment of Polly Elizabeth Hutson as a director on 27 October 2017 (1 page)
30 October 2017Termination of appointment of Polly Elizabeth Hutson as a director on 27 October 2017 (1 page)
5 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
17 May 2017Amended micro company accounts made up to 31 May 2016 (2 pages)
17 May 2017Amended micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
12 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
3 March 2016Appointment of Miss Polly Elizabeth Hutson as a director on 1 February 2016 (2 pages)
3 March 2016Appointment of Miss Polly Elizabeth Hutson as a director on 1 February 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 November 2009Director's details changed for Elizabeth Gay Hutson on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Elizabeth Gay Hutson on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 November 2008Return made up to 12/11/08; full list of members (3 pages)
27 November 2008Return made up to 12/11/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 November 2007Return made up to 12/11/07; full list of members (2 pages)
23 November 2007Return made up to 12/11/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 February 2007Company name changed art on paper LTD\certificate issued on 20/02/07 (2 pages)
20 February 2007Company name changed art on paper LTD\certificate issued on 20/02/07 (2 pages)
29 November 2006Return made up to 12/11/06; full list of members (2 pages)
29 November 2006Return made up to 12/11/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 December 2005Return made up to 12/11/05; full list of members (2 pages)
12 December 2005Return made up to 12/11/05; full list of members (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
8 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 November 2004Return made up to 12/11/04; full list of members (7 pages)
23 November 2004Return made up to 12/11/04; full list of members (7 pages)
20 January 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/01/04
(7 pages)
20 January 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/01/04
(7 pages)
20 January 2004New secretary appointed (1 page)
20 January 2004New secretary appointed (1 page)
1 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 January 2003Return made up to 02/12/02; full list of members (7 pages)
14 January 2003Return made up to 02/12/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 February 2002Return made up to 02/12/01; full list of members (6 pages)
28 February 2002Return made up to 02/12/01; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
10 January 2001Return made up to 02/12/00; full list of members (6 pages)
10 January 2001Return made up to 02/12/00; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
14 February 2000Return made up to 02/12/99; full list of members (6 pages)
14 February 2000Return made up to 02/12/99; full list of members (6 pages)
14 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
13 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
24 May 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
24 May 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
3 March 1999Return made up to 02/12/98; full list of members (6 pages)
3 March 1999Return made up to 02/12/98; full list of members (6 pages)
4 February 1998Company name changed the art on paper LTD\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed the art on paper LTD\certificate issued on 05/02/98 (2 pages)
27 January 1998New secretary appointed;new director appointed (3 pages)
27 January 1998Registered office changed on 27/01/98 from: c/o leonard finn & co brentmead house, britannia road london N12 9RU (1 page)
27 January 1998New director appointed (3 pages)
27 January 1998Registered office changed on 27/01/98 from: c/o leonard finn & co brentmead house, britannia road london N12 9RU (1 page)
27 January 1998New secretary appointed;new director appointed (3 pages)
27 January 1998New director appointed (3 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Secretary resigned (1 page)
2 December 1997Incorporation (12 pages)
2 December 1997Incorporation (12 pages)