Company NameArtaius Company Secretaries Limited
Company StatusDissolved
Company Number03580755
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 9 months ago)
Dissolution Date11 February 2014 (10 years, 1 month ago)
Previous NamesMarylebone Company Services Limited and Artaius Company Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Michael Coe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Ian William Saunders
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Stephen Simon Landy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Oakfields Road
London
NW11 0JA

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Artaius LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 October 2013Application to strike the company off the register (3 pages)
16 October 2013Application to strike the company off the register (3 pages)
25 June 2013Company name changed artaius company services LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-24
(3 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(5 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(5 pages)
8 May 2013Director's details changed for Mr Robert Michael Coe on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Robert Michael Coe on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Robert Michael Coe on 1 May 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian William Saunders on 28 March 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Ian William Saunders on 28 March 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian William Saunders on 28 March 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Ian William Saunders on 28 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Ian William Saunders on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Ian William Saunders on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Mr Ian William Saunders on 14 March 2013 (1 page)
14 March 2013Secretary's details changed for Mr Ian William Saunders on 14 March 2013 (1 page)
14 March 2013Director's details changed for Mr Robert Michael Coe on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Robert Michael Coe on 14 March 2013 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Previous accounting period shortened from 27 August 2011 to 31 March 2011 (1 page)
7 November 2011Previous accounting period shortened from 27 August 2011 to 31 March 2011 (1 page)
2 November 2011Total exemption small company accounts made up to 27 August 2010 (4 pages)
2 November 2011Total exemption small company accounts made up to 27 August 2010 (4 pages)
31 October 2011Current accounting period shortened from 31 March 2011 to 27 August 2010 (1 page)
31 October 2011Current accounting period shortened from 31 March 2011 to 27 August 2010 (1 page)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Director's details changed for Robert Michael Coe on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Robert Michael Coe on 13 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Ian William Saunders on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Ian William Saunders on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Ian William Saunders on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Ian William Saunders on 5 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Ian William Saunders on 5 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Ian William Saunders on 5 October 2009 (1 page)
8 July 2009Return made up to 12/06/09; full list of members (4 pages)
8 July 2009Return made up to 12/06/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 June 2008Return made up to 12/06/08; full list of members (4 pages)
16 June 2008Return made up to 12/06/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Return made up to 12/06/07; full list of members (3 pages)
13 June 2007Return made up to 12/06/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 June 2006Return made up to 12/06/06; full list of members (3 pages)
13 June 2006Return made up to 12/06/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 June 2005Return made up to 12/06/05; full list of members (3 pages)
23 June 2005Return made up to 12/06/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 June 2004Return made up to 12/06/04; full list of members (3 pages)
16 June 2004Return made up to 12/06/04; full list of members (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 June 2003Return made up to 12/06/03; full list of members (3 pages)
16 June 2003Return made up to 12/06/03; full list of members (3 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 June 2002Return made up to 12/06/02; full list of members (3 pages)
19 June 2002Return made up to 12/06/02; full list of members (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
13 June 2001Return made up to 12/06/01; full list of members (7 pages)
13 June 2001Return made up to 12/06/01; full list of members (7 pages)
10 April 2001Company name changed marylebone company services limi ted\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed marylebone company services limi ted\certificate issued on 10/04/01 (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 June 2000Return made up to 12/06/00; full list of members (7 pages)
20 June 2000Return made up to 12/06/00; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 June 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
30 June 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
16 June 1999Return made up to 12/06/99; full list of members (10 pages)
16 June 1999Return made up to 12/06/99; full list of members (10 pages)
12 June 1998Incorporation (23 pages)