Company NameFull Art Ltd.
Company StatusDissolved
Company Number04347391
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NamesVES Management Limited and Interenergy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaolo Viscione
Date of BirthJune 1942 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed26 June 2006(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 08 March 2011)
RoleLawyer
Correspondence AddressVia Di Pietra 70
Rome
00100
Foreign
Secretary NameThe Greenwich Trading House Limited (Corporation)
StatusClosed
Appointed04 January 2002(same day as company formation)
Correspondence Address146 Blythe Road
London
W14 0HD
Director NamePierpaolo Di Gennaro
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed04 January 2002(same day as company formation)
RoleEngineering Consultant
Correspondence AddressVicoletto Chiesa 23
Naples (Napoli) 80126
Foreign
Director NameMr Luca Doimi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed23 April 2004(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 October 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address146c Blythe Road
London
W14 0HD
Director NamePaolo Viscione
Date of BirthJune 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed04 October 2004(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 June 2005)
RoleLawyer
Correspondence AddressVia Di Pietra 70
Rome
00100
Foreign
Director NameMr Luca Doimi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed20 June 2005(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 October 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address146c Blythe Road
London
W14 0HD
Director NameLuciano Rotondi
Date of BirthAugust 1928 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed14 October 2005(3 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 June 2006)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Giuseppe Baracconi 5a
Rome
00161
Foreign
Secretary NameMr Paul Raven
StatusResigned
Appointed17 April 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2009)
RoleCompany Director
Correspondence AddressThe Street
Pakenham
Bury St Edmunds
Suffolk
IP31 2JJ

Location

Registered Address146 Blythe Road
London
W14 0HD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
21 August 2009Return made up to 26/07/09; full list of members (3 pages)
21 August 2009Registered office changed on 21/08/2009 from 1 langham grange langham bury st edmunds suffolk IP31 3EE (1 page)
21 August 2009Return made up to 26/07/09; full list of members (3 pages)
21 August 2009Registered office changed on 21/08/2009 from 1 langham grange langham bury st edmunds suffolk IP31 3EE (1 page)
31 July 2009Appointment Terminated Secretary paul raven (1 page)
31 July 2009Appointment terminated secretary paul raven (1 page)
29 September 2008Return made up to 26/07/08; full list of members (3 pages)
29 September 2008Return made up to 26/07/08; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 30 arminger road london W12 7BB (1 page)
10 September 2008Registered office changed on 10/09/2008 from 30 arminger road london W12 7BB (1 page)
19 May 2008Accounts made up to 31 January 2008 (2 pages)
19 May 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 May 2008Secretary appointed paul raven (1 page)
9 May 2008Secretary appointed paul raven (1 page)
30 November 2007Accounts made up to 31 January 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
28 August 2007Return made up to 26/07/07; full list of members (2 pages)
28 August 2007Return made up to 26/07/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 146 blythe road london W14 0HD (1 page)
28 August 2007Registered office changed on 28/08/07 from: 146 blythe road london W14 0HD (1 page)
30 April 2007Resolutions
  • RES13 ‐ Re legal representative 03/03/07
(1 page)
30 April 2007Resolutions
  • RES13 ‐ Re legal representative 03/03/07
(1 page)
26 March 2007Resolutions
  • RES13 ‐ Re appt of legal rep 03/03/07
(1 page)
26 March 2007Resolutions
  • RES13 ‐ Re appt of legal rep 03/03/07
(1 page)
5 December 2006Accounts made up to 31 January 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
10 November 2006Return made up to 10/09/06; full list of members (2 pages)
10 November 2006Return made up to 10/09/06; full list of members (2 pages)
27 July 2006Return made up to 26/07/06; full list of members (2 pages)
27 July 2006Return made up to 26/07/06; full list of members (2 pages)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Return made up to 28/06/06; full list of members (2 pages)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Return made up to 28/06/06; full list of members (2 pages)
2 December 2005Accounts made up to 31 January 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
26 October 2005Return made up to 14/10/05; full list of members (2 pages)
26 October 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (1 page)
26 October 2005Return made up to 14/10/05; full list of members (2 pages)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005£ nc 100000/7100000 04/07/05 (1 page)
2 August 2005£ nc 100000/7100000 04/07/05 (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
27 January 2005Return made up to 04/01/05; full list of members (6 pages)
27 January 2005Return made up to 04/01/05; full list of members (6 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (3 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (3 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
27 May 2004Company name changed interenergy LIMITED\certificate issued on 27/05/04 (2 pages)
27 May 2004Company name changed interenergy LIMITED\certificate issued on 27/05/04 (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
4 May 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 May 2004Accounts made up to 31 January 2004 (2 pages)
29 April 2004Company name changed ves management LIMITED\certificate issued on 29/04/04 (2 pages)
29 April 2004Company name changed ves management LIMITED\certificate issued on 29/04/04 (2 pages)
27 January 2004Return made up to 04/01/04; full list of members (6 pages)
27 January 2004Return made up to 04/01/04; full list of members (6 pages)
13 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 November 2003Accounts made up to 31 January 2003 (1 page)
23 January 2003Return made up to 04/01/03; full list of members (6 pages)
23 January 2003Return made up to 04/01/03; full list of members (6 pages)
4 January 2002Incorporation (16 pages)