Company NameArt Makers Foundation
Company StatusDissolved
Company Number04372282
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameThomas Huber
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwiss
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleArt Director
Correspondence AddressPostfach 101762
D-04016
Leipzig
Director NameTessie Muller Huber
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwiss
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleArt Director
Correspondence AddressPostfach 101762
D-04016
Leipzig
Secretary NameIsabelle Ewa Rudolfova
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPostfach 2575
8021 Zurich
Zh 2575
Switzerland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
9 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
9 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
6 October 2003Registered office changed on 06/10/03 from: victoria house 64 paul street london EC2A 4NG (1 page)
13 August 2003Annual return made up to 24/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 2002Registered office changed on 15/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
12 February 2002Incorporation (23 pages)