Company NameBusiness & Art Consulting International Limited
Company StatusDissolved
Company Number04178963
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)
Previous NameDartlink Limited

Business Activity

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

Directors

Director NameDieter Feldges
Date of BirthOctober 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed20 March 2001(6 days after company formation)
Appointment Duration3 years, 6 months (closed 05 October 2004)
RoleCompany Director
Correspondence AddressElisabeth Strasse 1a
D-41334 Nettetal
Germany
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed20 March 2001(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2003)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
10 May 2004Application for striking-off (1 page)
29 October 2003Secretary resigned (1 page)
7 October 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2002Return made up to 14/03/02; full list of members (6 pages)
19 April 2002Location of register of directors' interests (1 page)
19 April 2002Location of register of members (1 page)
19 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2001New secretary appointed (3 pages)
19 April 2001Secretary resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: 120 east road london N1 6AA (1 page)
22 March 2001Company name changed dartlink LIMITED\certificate issued on 22/03/01 (2 pages)
14 March 2001Incorporation (15 pages)