Company NameArtmarque Computing Limited
Company StatusDissolved
Company Number03905920
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew William Hibbins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(1 month after company formation)
Appointment Duration6 years, 3 months (closed 23 May 2006)
RoleIT Contractor
Correspondence Address12 Truro Crescent
Rayleigh
Essex
SS6 9RU
Secretary NameJack Ellis Hibbins
NationalityBritish
StatusClosed
Appointed16 February 2000(1 month after company formation)
Appointment Duration6 years, 3 months (closed 23 May 2006)
RoleEngineering Supervisor
Correspondence Address20 Wastwater Rise
Seascale
Cumbria
CA20 1LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,327
Cash£2,131
Current Liabilities£3,458

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 December 2005Application for striking-off (1 page)
12 December 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
21 June 2005Director's particulars changed (1 page)
6 June 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
26 January 2005Return made up to 13/01/05; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 February 2004Return made up to 13/01/04; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
8 March 2003Registered office changed on 08/03/03 from: 138 park lane romford essex RM11 1BE (1 page)
19 February 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(6 pages)
8 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
27 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
24 January 2001Return made up to 13/01/01; full list of members (6 pages)
10 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
13 January 2000Incorporation (18 pages)