Ottawa
K1k 4v5 Ontario
Foreign
Director Name | Caroline Hocking |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Art Importer |
Correspondence Address | 1975 Wilkinson Street Innisfil Ontario L9s 1x3 Canada Foreign |
Director Name | Ian Lee Hocking |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Wellness Consultant |
Correspondence Address | 1975 Wilkinson Street Innisfil L9s 1x3 Ontario Canada |
Secretary Name | Caroline Hocking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Art Importer |
Correspondence Address | 1975 Wilkinson Street Innisfil Ontario L9s 1x3 Canada Foreign |
Secretary Name | Ian Lee Hocking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 1975 Wilkinson Street Innisfil L9s 1x3 Ontario Canada |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,325 |
Cash | £1,438 |
Current Liabilities | £16,093 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Return made up to 24/03/04; full list of members
|
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: farthings ballards lane oxted surrey RH8 0SN (1 page) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 May 2001 | Company name changed artscope LIMITED\certificate issued on 03/05/01 (2 pages) |
20 March 2001 | Return made up to 24/03/01; full list of members
|
3 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
24 March 1999 | Incorporation (14 pages) |