Company NameArtisan Investments Limited
Company StatusDissolved
Company Number03931930
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameArtisan.com Limited

Business Activity

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

Directors

Director NameParkwell Limited (Corporation)
StatusClosed
Appointed02 December 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 23 November 2004)
Correspondence AddressSuite 2 North Town Mills Rue Du Pre
St. Peter Port
Guernsey
GY1 1LT
Director NameMr Christopher Paul Musselle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 College Road
Impington
Cambridge
CB4 9PD
Director NameJulien Dyfrig Sweeting
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address1 Hertford Street
Cambridge
Cambridgeshire
CB4 3AE
Secretary NameAnthony Guy Evans
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Sturton Street
Cambridge
Cambridgeshire
CB1 2QG
Secretary NameMr Graeme Richard Newton Lamb
NationalityBritish
StatusResigned
Appointed01 May 2000(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameMartyn Freeman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleProperty Developer
Correspondence Address22 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QJ
Secretary NameMr Arthur Timothy Lawson-Cruttenden
NationalityBritish
StatusResigned
Appointed28 March 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address462 Kings Road
Chelsea
London
SW10 0LG
Director NameArtisan(UK) Plc (Corporation)
StatusResigned
Appointed16 January 2001(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2002)
Correspondence AddressMace House
Sovereign Court, Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Secretary NameArtisan(UK) Plc (Corporation)
StatusResigned
Appointed31 January 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2002)
Correspondence AddressMace House
Sovereign Court, Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU

Location

Registered Address11 Elmers End Road
London
SE20 7ST
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

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

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: 10-11 grays inn square london WC1R 5JD (1 page)
25 February 2003Return made up to 18/02/03; full list of members (7 pages)
10 February 2003Director resigned (1 page)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
10 January 2003New director appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: dean house, sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned;director resigned (1 page)
25 February 2002Return made up to 18/02/02; full list of members (7 pages)
7 September 2001Full accounts made up to 31 March 2001 (10 pages)
13 July 2001Company name changed artisan.com LIMITED\certificate issued on 13/07/01 (2 pages)
13 March 2001Return made up to 18/02/01; full list of members (6 pages)
7 March 2001New director appointed (2 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001New secretary appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: dean house, the anderson centre ermine business park huntingdon cambs PE18 6XY (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
6 November 2000Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page)
10 October 2000New director appointed (2 pages)
19 September 2000Particulars of mortgage/charge (5 pages)
27 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
18 February 2000Incorporation (26 pages)