Company NameThe Artaius Group Limited
Company StatusDissolved
Company Number03922210
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameMarylebone Accounting Centre Limited

Business Activity

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

Directors

Director NameMr Stephen Simon Landy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(9 months after company formation)
Appointment Duration2 years, 9 months (closed 12 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Oakfields Road
London
NW11 0JA
Director NameMr Alfred Anthony Levy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(9 months after company formation)
Appointment Duration2 years, 9 months (closed 12 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands Ickwell Road
Upper Caldecote
Biggleswade
Beds
SG18 9BS
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusClosed
Appointed08 November 2000(9 months after company formation)
Appointment Duration2 years, 9 months (closed 12 August 2003)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
17 March 2003Application for striking-off (1 page)
10 February 2003Return made up to 09/02/03; full list of members (2 pages)
7 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 February 2002Return made up to 09/02/02; full list of members (2 pages)
13 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 February 2001Return made up to 09/02/01; full list of members (6 pages)
5 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (3 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 6 albemarle street london W1X 3HF (1 page)
2 November 2000Company name changed ticknor investments LIMITED\certificate issued on 03/11/00 (2 pages)