Company NameDifferent Artifacts Limited
Company StatusDissolved
Company Number03689264
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Michael Jorgensen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed29 November 2002(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address1 Exeter Street
Norwich
Norfolk
NR2 4QB
Director NameAnn Carin Margareta Soderbaum Jorgenson
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed29 November 2002(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address155 Camden High Street
London
Greater London
NW1 7JY
Secretary NameAnn Carin Margareta Soderbaum Jorgenson
NationalitySwedish
StatusClosed
Appointed29 November 2002(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address155 Camden High Street
London
Greater London
NW1 7JY
Director NameShaun Lyne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleRetailer
Correspondence Address127 Avenue Mews
London
N10 3HW
Secretary NameAngela Fox
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address127 Avenue Mews
London
N10 3NN
Director NameShaun Lyne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(4 years, 6 months after company formation)
Appointment Duration2 days (resigned 04 July 2003)
RoleCompany Director
Correspondence Address321 Muswell Hill Broadway
London
N10 1BY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address155 Camden High Street
London
NW1 7JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£419,118
Cash£2,359
Current Liabilities£596,932

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
13 February 2009Return made up to 29/12/08; full list of members (3 pages)
13 February 2009Director and Secretary's Change of Particulars / ann soderbaum jorgensen / 01/12/2008 / HouseName/Number was: , now: 155; Street was: wrentham hall, now: camden high street; Area was: church corner, wrentham, now: ; Post Town was: beccles, now: london; Region was: suffolk, now: ; Post Code was: NR34 7LX, now: NW1 7JY; Country was: , now: united kin (1 page)
13 February 2009Director and secretary's change of particulars / ann soderbaum jorgensen / 01/12/2008 (1 page)
13 February 2009Return made up to 29/12/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Return made up to 29/12/06; full list of members (2 pages)
20 February 2007Return made up to 29/12/06; full list of members (2 pages)
27 September 2006Registered office changed on 27/09/06 from: prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page)
27 September 2006Registered office changed on 27/09/06 from: prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page)
17 February 2006Return made up to 29/12/05; full list of members (7 pages)
17 February 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2006Amended accounts made up to 31 January 2005 (5 pages)
30 January 2006Amended accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
11 March 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Accounts for a small company made up to 31 January 2004 (6 pages)
17 January 2005Accounts for a small company made up to 31 January 2004 (6 pages)
21 April 2004Accounts for a small company made up to 31 January 2003 (7 pages)
21 April 2004Accounts for a small company made up to 31 January 2003 (7 pages)
31 January 2004Return made up to 29/12/03; full list of members (7 pages)
31 January 2004Return made up to 29/12/03; full list of members (7 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
24 July 2003Accounts for a small company made up to 31 January 2002 (5 pages)
24 July 2003Accounts for a small company made up to 31 January 2002 (5 pages)
29 January 2003Registered office changed on 29/01/03 from: 77 richmond park road east sheen mort lake london SW14 8AY (1 page)
29 January 2003Registered office changed on 29/01/03 from: 77 richmond park road east sheen mort lake london SW14 8AY (1 page)
28 January 2003Return made up to 29/12/02; full list of members (6 pages)
28 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New secretary appointed;new director appointed (2 pages)
18 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
8 December 2002Registered office changed on 08/12/02 from: 8 middle lane crouch end london N8 8PL (1 page)
8 December 2002Secretary resigned (1 page)
8 December 2002Secretary resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Registered office changed on 08/12/02 from: 8 middle lane crouch end london N8 8PL (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Return made up to 29/12/01; full list of members (6 pages)
8 February 2002Return made up to 29/12/01; full list of members (6 pages)
3 December 2001Full accounts made up to 31 January 2001 (12 pages)
3 December 2001Full accounts made up to 31 January 2001 (12 pages)
2 March 2001Return made up to 29/12/00; full list of members (6 pages)
2 March 2001Return made up to 29/12/00; full list of members (6 pages)
14 November 2000Full accounts made up to 31 January 2000 (11 pages)
14 November 2000Full accounts made up to 31 January 2000 (11 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
9 June 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
9 June 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
15 February 2000Return made up to 29/12/99; full list of members (6 pages)
15 February 2000Return made up to 29/12/99; full list of members (6 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: international house 31 church road, hendon london NW4 4EB (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: international house 31 church road, hendon london NW4 4EB (1 page)
29 December 1998Incorporation (16 pages)