Company NameDougall Arts Ltd.
Company StatusDissolved
Company Number04274789
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 7 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMs Anastasia Bikidou
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 1st Floor
Fouberts Place
London
W1F 7PP
Secretary NameFTI (Secretariat) Ltd (Corporation)
StatusClosed
Appointed31 October 2005(4 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 25 September 2018)
Correspondence Address1st Floor
26 Fouberts Place
London
W1F 7PP
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2007)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2013)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat B 309 Al Nakheel, PO Box 28444
Emirates Hills
Dubai
123
United Arab Emirates
Director NameMrs Bhooneswaree Issur
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
26 Fouberts Place
London
W1F 7PP
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 - 12 St. James’S Square
Suite1, 3rd Floor
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Jordan Nominees (Bvi) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,925
Cash£3,733
Current Liabilities£10,137

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

30 November 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 11 - 12 st. James’S Square Suite1, 3rd Floor London SW1Y 4LB on 30 November 2017 (1 page)
27 November 2017Change of details for Mr Gregory Roustan Petrela as a person with significant control on 16 August 2016 (2 pages)
27 November 2017Cessation of Anastasia Bikidou as a person with significant control on 16 August 2016 (1 page)
27 November 2017Notification of Gregory Roustan Petrela as a person with significant control on 16 August 2016 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
7 June 2017Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 June 2016Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
24 June 2016Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 January 2015Amended total exemption small company accounts made up to 31 August 2012 (3 pages)
5 November 2014Termination of appointment of Bhooneswaree Issur as a director on 15 October 2014 (1 page)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 January 2014Appointment of Mrs Bhooneswaree Issur as a director (2 pages)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
25 June 2013Termination of appointment of Stephen Kelly as a director (1 page)
18 June 2013Appointment of Miss Anastasia Bikidou as a director (2 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
17 September 2012Amended accounts made up to 31 August 2010 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 January 2011Amended accounts made up to 31 August 2009 (9 pages)
5 November 2010Secretary's details changed for Fti (Secretariat) Ltd on 20 August 2010 (2 pages)
5 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
27 October 2009Amended accounts made up to 31 August 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 August 2008Return made up to 22/08/08; full list of members (3 pages)
20 February 2008Return made up to 22/08/07; full list of members (6 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
18 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 December 2006Director's particulars changed (1 page)
8 November 2006Return made up to 22/08/06; full list of members (6 pages)
5 October 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
27 July 2006Total exemption full accounts made up to 31 August 2004 (9 pages)
29 June 2006Director's particulars changed (2 pages)
19 April 2006Delivery ext'd 3 mth 31/08/05 (1 page)
14 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (2 pages)
11 November 2005Director resigned (1 page)
8 November 2005New secretary appointed (1 page)
6 November 2005New director appointed (1 page)
7 September 2005Return made up to 22/08/05; full list of members (2 pages)
2 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
16 September 2004Return made up to 22/08/04; full list of members (5 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 September 2003Return made up to 22/08/03; full list of members (5 pages)
21 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
24 September 2002Return made up to 22/08/02; full list of members (5 pages)
9 October 2001Secretary's particulars changed (1 page)
5 October 2001New secretary appointed (3 pages)
5 October 2001Secretary resigned (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Director resigned (1 page)
22 August 2001Incorporation (19 pages)