Company NameArtisan Music Limited
Company StatusDissolved
Company Number04082920
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NameArtisan Paintings & Prints Ltd

Business Activity

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

Directors

Director NameDavid George Austin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleConsultant
Correspondence Address5(B) Beatrice Avenue
London
SW16 4UW
Secretary NameDDS Consultancy Limited (Corporation)
StatusClosed
Appointed03 October 2000(same day as company formation)
Correspondence Address53 Cavendish Road
London
SW12 0BL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
12 January 2005Application for striking-off (1 page)
13 October 2004Return made up to 03/10/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 October 2003Return made up to 03/10/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
4 March 2003Company name changed artisan paintings & prints LTD\certificate issued on 04/03/03 (2 pages)
6 November 2002Return made up to 03/10/02; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
19 October 2001Return made up to 03/10/01; full list of members (6 pages)
14 November 2000Registered office changed on 14/11/00 from: first floor 53 cavendish road london SW12 0BL (1 page)
14 November 2000Company name changed timna LIMITED\certificate issued on 15/11/00 (2 pages)
19 October 2000Ad 03/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
3 October 2000Incorporation (10 pages)