Company NameBusiness Sponsorship Of The Arts Limited
Company StatusDissolved
Company Number03719224
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameArts & Business Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin David Tweedy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(9 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Larkhall Lane
Stockwell
London
SW4 6SP
Secretary NameMr Martin Blue Macintosh Williams
NationalityBritish
StatusClosed
Appointed14 September 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 16 May 2006)
RoleSecretary
Correspondence Address127 Coleherne Court
Old Brompton Road
London
SW5 0EB
Director NameJonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameMr Nigel Joseph Richard Mullan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(9 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 St Gabriels Manor
25 Cormont Road
London
SE5 9RH
Secretary NameMr Nigel Joseph Richard Mullan
NationalityBritish
StatusResigned
Appointed13 December 1999(9 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 14 September 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 St Gabriels Manor
25 Cormont Road
London
SE5 9RH
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence AddressFirst Floor Bouverie House
154 Fleet Street
London
EC4A 2DQ

Location

Registered AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 December 2005Application for striking-off (1 page)
31 March 2005Return made up to 24/02/05; full list of members (6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 March 2004Return made up to 24/02/04; full list of members (6 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 March 2003Return made up to 24/02/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 March 2002Return made up to 24/02/02; full list of members (6 pages)
13 December 2001Full accounts made up to 31 March 2001 (7 pages)
28 June 2001Director resigned (1 page)
28 March 2001Return made up to 24/02/01; full list of members (6 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed (2 pages)
16 November 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
16 November 2000Full accounts made up to 31 March 2000 (8 pages)
14 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
24 March 1999Company name changed arts & business LIMITED\certificate issued on 24/03/99 (2 pages)
24 February 1999Incorporation (26 pages)