Enfield
Middlesex
EN1 1QU
Director Name | Artemis Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2005(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 22 January 2019) |
Correspondence Address | Trafalgar Court 2nd Floor, East Wing Admiral Park St Peter Port GY1 3EL |
Secretary Name | Artemis Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2005(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 22 January 2019) |
Correspondence Address | Trafalgar Court 2nd Floor, East Wing Admiral Park St Peter Port GY1 3EL |
Director Name | Mr Robert Archibald Gilchrist Sinclair |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2005) |
Role | Ch Accountant |
Country of Residence | Guernsey |
Correspondence Address | Les Profonds Camps, La Fosse St. Martins Guernsey Channel Islands GY4 6ED |
Director Name | Mr Ian Charles Domaille |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2005) |
Role | Ch Accountant |
Country of Residence | Guernsey |
Correspondence Address | Les Prevosts La Rue Des Prevosts St Saviour Guernsey GY7 9UQ |
Secretary Name | Maeve Therese Guilbert |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2005) |
Role | Ch Secretary |
Correspondence Address | Araucaria Les Varendes St Andrews Guernsey Channel Islands GY6 8TG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 134 Percival Road Enfield Middlesex EN1 1QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
1 at £1 | Artemis Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Artemis Trustees LTD 50.00% Ordinary |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 April 2002 | Delivered on: 30 April 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2018 | Application to strike the company off the register (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
26 February 2018 | Cessation of Artemis Nominees Limited as a person with significant control on 26 February 2018 (1 page) |
26 February 2018 | Cessation of Artemis Trustees Limited as a person with significant control on 26 February 2018 (1 page) |
26 February 2018 | Notification of Stephane Laurent Thomas Aupy as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Notification of Michel Daniel Eugene Pannekoucke as a person with significant control on 26 February 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
16 June 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
27 June 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
27 June 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
10 November 2015 | Secretary's details changed for Artemis Secretaries Limited on 10 September 2015 (1 page) |
10 November 2015 | Secretary's details changed for Artemis Secretaries Limited on 10 September 2015 (1 page) |
10 November 2015 | Director's details changed for Artemis Corporate Services Limited on 10 November 2015 (1 page) |
10 November 2015 | Director's details changed for Artemis Corporate Services Limited on 10 November 2015 (1 page) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
17 May 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
17 May 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 June 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
6 June 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
27 March 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
27 March 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
3 February 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
10 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
14 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for Artemis Secretaries Limited on 16 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for Artemis Secretaries Limited on 16 October 2010 (2 pages) |
20 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
20 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Artemis Corporate Services Limited on 16 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Artemis Corporate Services Limited on 16 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Ian Charles Domaille on 16 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Ian Charles Domaille on 16 October 2009 (2 pages) |
20 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
20 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
5 January 2009 | Return made up to 16/10/08; full list of members (3 pages) |
5 January 2009 | Return made up to 16/10/08; full list of members (3 pages) |
24 December 2008 | Director appointed ian charles domaille (2 pages) |
24 December 2008 | Director appointed ian charles domaille (2 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
14 November 2007 | Return made up to 16/10/07; no change of members (6 pages) |
14 November 2007 | Return made up to 16/10/07; no change of members (6 pages) |
19 February 2007 | Return made up to 16/10/06; full list of members (6 pages) |
19 February 2007 | Return made up to 16/10/06; full list of members (6 pages) |
11 May 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
11 May 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
9 January 2006 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
9 January 2006 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (6 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New director appointed (3 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New director appointed (3 pages) |
29 March 2005 | Director resigned (1 page) |
10 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
25 August 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
25 August 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
7 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
6 October 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
6 October 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
31 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
30 April 2002 | Particulars of mortgage/charge (5 pages) |
30 April 2002 | Particulars of mortgage/charge (5 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Incorporation (15 pages) |
16 October 2001 | Incorporation (15 pages) |