London
N1 0NA
Director Name | Ms Ruth Elizabeth Ellen Aldridge |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Aust |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Arts Administrator |
Correspondence Address | 17a Avenue Mansions Finchley Road London WW3 7AX |
Director Name | Mr Richard Micheal Haynes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Multimedia Trainer |
Correspondence Address | 116a College Place London NW1 0DJ |
Director Name | Ms Elizabeth Anne Howell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Arts Administrator |
Correspondence Address | Top Flat, 31 Portland Rise London N4 2PT |
Director Name | Ms Ingrid Christine Jefferys |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Multimedia Trainer |
Correspondence Address | 4 Leopold Road London N2 8BE |
Director Name | Mr Graham Patrick O'Brien |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Multimedia Trainer |
Correspondence Address | Basement Flat 174 St Pauls Road London N1 2LL |
Director Name | Mr David Vincent Sinden |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Arts Manager |
Correspondence Address | 8 Torrance House Turin Street London E2 6BW |
Secretary Name | Ms Elizabeth Anne Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Arts Administrator |
Correspondence Address | Top Flat, 31 Portland Rise London N4 2PT |
Director Name | Tarik Thami |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2002) |
Role | N19 5nl |
Correspondence Address | 7 Montvore House 30 Highgate Hill London N19 5NL |
Secretary Name | Ms Ruth Elizabeth Ellen Aldridge |
---|---|
Nationality | Aust |
Status | Resigned |
Appointed | 14 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2005) |
Role | Executive |
Correspondence Address | 17a Avenue Mansions Finchley Road London WW3 7AX |
Director Name | Alan Alfred Knoepfler |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 2004) |
Role | Actor Graphic Designer |
Correspondence Address | 17a Avenue Mansions Finchley Road London NW3 7AX |
Registered Address | Oxford House Derbyshire Street London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: toynbee studios 28 commercial street london E1 6AB (1 page) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 January 2005 | Director resigned (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 March 2003 | Return made up to 21/02/03; full list of members
|
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 21/02/02; full list of members (9 pages) |
25 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 January 2002 | Director resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | Return made up to 21/02/01; full list of members
|
12 March 2001 | Director's particulars changed (1 page) |
19 October 2000 | Company name changed artec 8 LIMITED\certificate issued on 20/10/00 (2 pages) |
1 August 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 243 junction road london N19 5QG (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
21 February 2000 | Incorporation (24 pages) |