Company NameArt Data Limited
Company StatusDissolved
Company Number04412312
CategoryPrivate Limited Company
Incorporation Date9 April 2002(21 years, 12 months ago)
Dissolution Date16 September 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameHilary Allen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address17 The Magpies
Epping Green
Epping
Essex
CM16 6QG
Director NameMary Sier
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address25 Manor Road
Heath Park
Romford
Essex
RM1 2RA
Secretary NameHilary Allen
NationalityBritish
StatusClosed
Appointed01 June 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address17 The Magpies
Epping Green
Epping
Essex
CM16 6QG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address111-113 Victoria Road
Romford
Essex
RM1 2LX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (1 page)
5 November 2007Registered office changed on 05/11/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
14 May 2007Return made up to 09/04/07; full list of members (2 pages)
3 May 2006Return made up to 09/04/06; full list of members (2 pages)
30 August 2005Return made up to 09/04/05; full list of members (3 pages)
13 July 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
21 January 2005Registered office changed on 21/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
21 December 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
15 April 2004Return made up to 09/04/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
26 April 2003Return made up to 09/04/03; full list of members (7 pages)
14 July 2002New secretary appointed;new director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 June 2002Memorandum and Articles of Association (3 pages)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2002Registered office changed on 12/06/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
12 June 2002Director resigned (2 pages)
12 June 2002Secretary resigned (2 pages)
9 April 2002Incorporation (17 pages)