Company NameArtmed Limited
Company StatusDissolved
Company Number03906228
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMohammed Bodrul Mazid
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address112 Shakespeare Crescent
London
E12 6LP
Secretary NameMohammed Kadrul Mazid
NationalityBritish
StatusClosed
Appointed01 February 2000(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address26 Brick Lane
London
E1 6RF
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 Address26 Brick Lane
London
E1 6RF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£134,967
Gross Profit£67,600
Net Worth-£386
Cash£650
Current Liabilities£94,720

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
30 January 2003Return made up to 13/01/02; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
21 February 2001Return made up to 13/01/01; full list of members (6 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 788/790 finchley road london NW11 7TJ (1 page)
13 January 2000Incorporation (18 pages)