Company NameArtlen Limited
Company StatusDissolved
Company Number04157072
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Helen Elizabeth Havis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressArtlen House Eric Road
Bowers Gifford
Essex
SS13 2HY
Director NameStuart Leon Havis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleManager
Correspondence AddressArtlen House
Eric Road
Bowers Gifford
Essex
SS13 2HY
Secretary NameMrs Helen Elizabeth Havis
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressArtlen House Eric Road
Bowers Gifford
Essex
SS13 2HY
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address195 St Marys Lane
Upminster
Essex
RM14 3BU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
16 January 2008Application for striking-off (2 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
15 May 2007Return made up to 09/02/07; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 May 2006Return made up to 09/02/06; full list of members (2 pages)
25 April 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 June 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
1 April 2005Return made up to 09/02/05; full list of members (2 pages)
12 July 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
17 May 2004Registered office changed on 17/05/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page)
6 March 2004Return made up to 09/02/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
6 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
7 August 2002Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road shotagte wickford essex SS11 8QS (1 page)
6 March 2002Return made up to 09/02/02; full list of members (6 pages)
26 February 2001Director resigned (1 page)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
26 February 2001Secretary resigned (1 page)
9 February 2001Incorporation (16 pages)