Company NameDa X Da = Sciartism Limited
Company StatusDissolved
Company Number04368283
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 2002(22 years, 3 months ago)
Dissolution Date16 May 2006 (17 years, 12 months ago)
Previous NameUniverse Sci-Art Limited

Business Activity

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

Directors

Secretary NameKiki Da Costa
NationalityBritish Brazilian
StatusClosed
Appointed05 April 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 16 May 2006)
RoleDesign Account Manager
Correspondence Address165 Queenstown Road
London
Sw11
Director NameRichard Mellor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 16 May 2006)
RoleCreative Director
Correspondence AddressFlat B 5l Metropolitan Wharf
Wapping Wall
London
E1W 3SS
Director NameKiki Da Costa Branch
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBrazalian
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleBusiness Development Maanger
Correspondence AddressFlat 65
153 Queenstown Road
London
SW8 3RN
Director NameClaudia Rey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish Brazilian
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleArtist Fashion Designer
Correspondence Address15 Hillyard House
Pruson Street
London
E1 9NN
Secretary NameKiki Da Costa Branch
NationalityBrazalian
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleBusiness Development Maanger
Correspondence AddressFlat 65
153 Queenstown Road
London
SW8 3RN
Secretary NameStefan Behmer
NationalityGerman
StatusResigned
Appointed01 April 2003(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 09 June 2003)
RoleJournalist
Correspondence Address4 Moxon House
Moxon Street
London
W1U 4EY
Director NameDawn Helen Taylor
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 April 2005)
RoleTeacher
Correspondence AddressD6r Metropolitan Wharf
Wapping Wall
London
E1W 3SS
Secretary NameDawn Helen Taylor
NationalityBritish
StatusResigned
Appointed09 August 2004(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 April 2005)
RoleTeacher
Correspondence AddressD6r Metropolitan Wharf
Wapping Wall
London
E1W 3SS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit D6
Metropolitan Wharf
Wapping Wall
London
E1W 3SS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,593
Current Liabilities£1,593

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
29 April 2005Secretary resigned;director resigned (1 page)
31 August 2004New secretary appointed;new director appointed (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004Director resigned (1 page)
15 June 2004Annual return made up to 06/02/04 (4 pages)
2 June 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
8 May 2004New secretary appointed (2 pages)
20 June 2003Secretary resigned (1 page)
8 May 2003Company name changed universe sci-art LIMITED\certificate issued on 08/05/03 (3 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003Annual return made up to 06/02/03
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 2002Secretary resigned;director resigned (1 page)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 31 corsham street london N1 6DR (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Secretary resigned;director resigned (1 page)