Company NameArtface Limited
Company StatusDissolved
Company Number03764849
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameNetsud Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Senouf
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed25 June 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years (closed 16 July 2002)
RoleConsultant
Correspondence Address13 Lennox Gardens
London
SW1X 0DB
Secretary NameDavid Senouf
NationalityBritish
StatusClosed
Appointed25 June 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years (closed 16 July 2002)
RoleCompany Director
Correspondence Address13 Lennox Gardens
London
SW1X 0DB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
22 December 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 June 2000Return made up to 05/05/00; full list of members (5 pages)
9 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
13 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1999Registered office changed on 13/07/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
13 July 1999£ nc 1000/500000 05/07/99 (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
21 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1999£ nc 100/1000 09/06/99 (1 page)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 June 1999Company name changed officecall LIMITED\certificate issued on 09/06/99 (2 pages)
5 May 1999Incorporation (15 pages)