Company NameArtful Data Limited
Company StatusDissolved
Company Number03561090
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 10 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDaniel James Henderson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 03 June 2003)
RoleComputer Consultant
Correspondence Address48 Alexandra Road
London
SW19 7JZ
Secretary NameKirsty Suzanne Roach
NationalityBritish
StatusClosed
Appointed23 June 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address48 Alexandra Road
London
SW19 7JZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address48 Alexandra Road
London
SW19 7JZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Turnover£53,840
Net Worth£13,990
Cash£20,025
Current Liabilities£7,119

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
9 January 2003Application for striking-off (1 page)
29 May 2002Return made up to 11/05/02; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
27 June 2001Return made up to 11/05/01; full list of members (6 pages)
13 March 2001Full accounts made up to 31 May 2000 (10 pages)
1 August 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
12 August 1999Return made up to 11/05/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 May 1999 (10 pages)
11 May 1998Incorporation (16 pages)