Company NameArtwood Limited
Company StatusDissolved
Company Number03932409
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameAbdul Rashid
Date of BirthJune 1972 (Born 51 years ago)
NationalityBangladeshi
StatusClosed
Appointed04 April 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address170 High Street
London
NW10 4ST
Secretary NameAmira Rashid
NationalityBritish
StatusClosed
Appointed04 April 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address170 High Street
London
NW10 4ST
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address170 High Street
London
NW10 4ST
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
10 August 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
10 August 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
22 March 2000Registered office changed on 22/03/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
24 February 2000Incorporation (13 pages)