Company NameArt Capital Limited.
Company StatusDissolved
Company Number03654128
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)
Previous NameSilbury 190 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameCyril Henry Flajsner
NationalityBritish
StatusClosed
Appointed01 August 2005(6 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 28 May 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAlgar House
Algar Road Fersfield
Diss
Norfolk
IP22 2BH
Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed13 October 2005(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 28 May 2013)
RoleVenture Capital Executive
Country of ResidenceEngland
Correspondence Address3 St Katherine's Precinct
Outer Circle Regent's Park
London
NW1 4HH
Director NameSol Jonathan Lee Hambleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleSolicitor
Correspondence AddressLaburnham Cottage
Common Road Stotfold
Hitchin
Hertfordshire
SG5 4DB
Secretary NameDawn Green
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Holywell Place
Springfield
Milton Keynes
Buckinghamshire
MK6 3LP
Director NameMr Robert McDonald Duff
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 01 June 2011)
RoleRisk Financing & Insurance Con
Country of ResidenceEngland
Correspondence Address11 Passalewe Lane
Wavendon Gate
Milton Keynes
MK7 7RF
Secretary NameBirte Duff
NationalityGerman
StatusResigned
Appointed05 February 1999(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 28 September 2005)
RoleCompany Director
Correspondence Address11 Passalewe Lane
Wavendon Gate
Milton Keynes
MK7 7RF
Director NameCyril Henry Flajsner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 November 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAlgar House
Algar Road Fersfield
Diss
Norfolk
IP22 2BH

Location

Registered Address55 Thornhill Square
London
N1

Shareholders

555 at £1Robert McDonald Duff
55.50%
Ordinary
278 at £1John Kinder
27.80%
Ordinary
167 at £1Rivertrade LTD
16.70%
Ordinary

Financials

Year2014
Net Worth-£302,500
Current Liabilities£17,000

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1,000
(4 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1,000
(4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
1 November 2011Termination of appointment of Robert Duff as a director (1 page)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
1 November 2011Termination of appointment of Robert Mcdonald Duff as a director on 1 June 2011 (1 page)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 December 2009Director's details changed for Robert Mcdonald Duff on 2 October 2009 (2 pages)
3 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Robert Mcdonald Duff on 2 October 2009 (2 pages)
3 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Robert Mcdonald Duff on 2 October 2009 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 February 2009Return made up to 22/10/08; full list of members (4 pages)
13 February 2009Return made up to 22/10/08; full list of members (4 pages)
2 November 2007Return made up to 22/10/07; full list of members (3 pages)
2 November 2007Return made up to 22/10/07; full list of members (3 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
25 June 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
25 June 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
4 December 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Return made up to 22/10/06; full list of members (3 pages)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (1 page)
25 October 2006Return made up to 22/10/06; full list of members (3 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 11 passalewe lane wavendon gate milton keynes buckinghamshire MK7 7RF (1 page)
6 December 2005Registered office changed on 06/12/05 from: 11 passalewe lane wavendon gate milton keynes buckinghamshire MK7 7RF (1 page)
6 December 2005Return made up to 22/10/05; full list of members (3 pages)
6 December 2005Return made up to 22/10/05; full list of members (3 pages)
27 October 2005Resolutions
  • RES13 ‐ Approve share transfer 01/08/05
(4 pages)
27 October 2005Memorandum and Articles of Association (14 pages)
27 October 2005Memorandum and Articles of Association (14 pages)
27 October 2005Resolutions
  • RES13 ‐ Approve share transfer 01/08/05
(4 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
30 December 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
30 December 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
24 November 2004Return made up to 22/10/04; full list of members (6 pages)
24 November 2004Return made up to 22/10/04; full list of members (6 pages)
17 June 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
17 June 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
24 November 2003Return made up to 22/10/03; full list of members (6 pages)
24 November 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
(6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (4 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (4 pages)
22 November 2002Return made up to 22/10/02; full list of members (6 pages)
22 November 2002Return made up to 22/10/02; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 January 2002Return made up to 22/10/01; full list of members (6 pages)
4 January 2002Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
16 May 2001Registered office changed on 16/05/01 from: 47 bedford street woburn milton keynes buckinghamshire MK17 9QL (1 page)
16 May 2001Registered office changed on 16/05/01 from: 47 bedford street woburn milton keynes buckinghamshire MK17 9QL (1 page)
29 March 2001Full accounts made up to 31 May 2000 (4 pages)
29 March 2001Full accounts made up to 31 May 2000 (4 pages)
10 November 2000Return made up to 22/10/00; full list of members (6 pages)
10 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Registered office changed on 03/04/00 from: 352 silbury court milton keynes buckinghamshire MK9 2HJ (1 page)
3 April 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
3 April 2000Registered office changed on 03/04/00 from: 352 silbury court milton keynes buckinghamshire MK9 2HJ (1 page)
3 April 2000Accounts made up to 31 May 1999 (5 pages)
6 March 2000Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(6 pages)
6 March 2000Return made up to 22/10/99; full list of members (6 pages)
23 February 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
18 February 1999Company name changed silbury 190 LIMITED\certificate issued on 19/02/99 (2 pages)
18 February 1999Company name changed silbury 190 LIMITED\certificate issued on 19/02/99 (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Ad 05/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 1999Ad 05/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
22 October 1998Incorporation (17 pages)