Company NameArt Work Investment Limited
Company StatusDissolved
Company Number04614353
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date16 December 2013 (10 years, 4 months ago)
Previous NamePiecestripe Limited

Business Activity

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

Directors

Director NameDavid Osborne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(1 month after company formation)
Appointment Duration10 years, 11 months (closed 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayflower Cottage
Lower Assendon, Oxon
Henley On Thames
Oxfordshire
RG9 6AH
Director NameMr Gavin James Hayman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(7 years, 11 months after company formation)
Appointment Duration3 years (closed 16 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Secretary NameInternational Private Equity Services Limited (Corporation)
StatusClosed
Appointed14 July 2003(7 months after company formation)
Appointment Duration10 years, 5 months (closed 16 December 2013)
Correspondence AddressAlexander House PO Box 431
13-15 Victoria Road
Guernsey
St Peter Port
GY1 3ZD
Director NameJane Boszormenyi
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(1 month after company formation)
Appointment Duration6 months (resigned 14 July 2003)
RoleRetired
Correspondence Address8 St. Rumbolds Road
Oxon
Wallingford
Oxfordshire
OX10 0DL
Secretary NameJane Boszormenyi
NationalityBritish
StatusResigned
Appointed10 January 2003(1 month after company formation)
Appointment Duration6 months (resigned 14 July 2003)
RoleRetired
Correspondence Address8 St. Rumbolds Road
Oxon
Wallingford
Oxfordshire
OX10 0DL
Director NameConstance Adele Elizabeth Helyar
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(7 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood House Rue De La Hougue
Castel
Guernsey
GY5 7EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

5k at £1Bs Private Equity Spa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 December 2013Final Gazette dissolved following liquidation (1 page)
16 December 2013Final Gazette dissolved following liquidation (1 page)
16 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2013Return of final meeting in a members' voluntary winding up (10 pages)
16 September 2013Return of final meeting in a members' voluntary winding up (10 pages)
29 August 2012Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England on 29 August 2012 (2 pages)
29 August 2012Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England on 29 August 2012 (2 pages)
28 August 2012Appointment of a voluntary liquidator (1 page)
28 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-16
(1 page)
28 August 2012Declaration of solvency (5 pages)
28 August 2012Declaration of solvency (5 pages)
28 August 2012Appointment of a voluntary liquidator (1 page)
28 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 5,000
(4 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 5,000
(4 pages)
28 March 2011Full accounts made up to 31 December 2010 (14 pages)
28 March 2011Full accounts made up to 31 December 2010 (14 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
23 December 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 23 December 2010 (1 page)
13 December 2010Appointment of Mr Gavin James Hayman as a director (2 pages)
13 December 2010Appointment of Mr Gavin James Hayman as a director (2 pages)
12 December 2010Termination of appointment of Constance Helyar as a director (1 page)
12 December 2010Termination of appointment of Constance Helyar as a director (1 page)
6 July 2010Full accounts made up to 31 December 2009 (14 pages)
6 July 2010Full accounts made up to 31 December 2009 (14 pages)
14 January 2010Director's details changed for Constance Adele Elizabeth Helyar on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Constance Adele Elizabeth Helyar on 14 January 2010 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for David Osborne on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for International Private Equity Services Limited on 5 January 2010 (2 pages)
6 January 2010Director's details changed for David Osborne on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Constance Adele Elizabeth Helyar on 5 January 2010 (2 pages)
6 January 2010Director's details changed for David Osborne on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Constance Adele Elizabeth Helyar on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Constance Adele Elizabeth Helyar on 5 January 2010 (2 pages)
6 January 2010Secretary's details changed for International Private Equity Services Limited on 5 January 2010 (2 pages)
6 January 2010Secretary's details changed for International Private Equity Services Limited on 5 January 2010 (2 pages)
20 May 2009Full accounts made up to 31 December 2008 (14 pages)
20 May 2009Full accounts made up to 31 December 2008 (14 pages)
16 December 2008Return made up to 11/12/08; full list of members (3 pages)
16 December 2008Return made up to 11/12/08; full list of members (3 pages)
27 March 2008Full accounts made up to 31 December 2007 (13 pages)
27 March 2008Full accounts made up to 31 December 2007 (13 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
3 April 2007Full accounts made up to 31 December 2006 (12 pages)
3 April 2007Full accounts made up to 31 December 2006 (12 pages)
6 January 2007Return made up to 11/12/06; full list of members (7 pages)
6 January 2007Return made up to 11/12/06; full list of members (7 pages)
25 May 2006Registered office changed on 25/05/06 from: 42B bell street henley oxfordshire RG9 2BG (1 page)
25 May 2006Registered office changed on 25/05/06 from: 42B bell street henley oxfordshire RG9 2BG (1 page)
10 May 2006Full accounts made up to 31 December 2005 (12 pages)
10 May 2006Full accounts made up to 31 December 2005 (12 pages)
4 January 2006Return made up to 11/12/05; full list of members (7 pages)
4 January 2006Return made up to 11/12/05; full list of members (7 pages)
23 September 2005Full accounts made up to 31 December 2004 (12 pages)
23 September 2005Full accounts made up to 31 December 2004 (12 pages)
7 February 2005Auditor's resignation (1 page)
7 February 2005Auditor's resignation (1 page)
2 February 2005Auditor's resignation (1 page)
2 February 2005Auditor's resignation (1 page)
17 December 2004Return made up to 11/12/04; full list of members (7 pages)
17 December 2004Return made up to 11/12/04; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 June 2004Registered office changed on 01/06/04 from: mayflower cottage lower assendon oxon henley on thames oxfordshire RG9 6AH (1 page)
1 June 2004Registered office changed on 01/06/04 from: mayflower cottage lower assendon oxon henley on thames oxfordshire RG9 6AH (1 page)
26 January 2004Return made up to 11/12/03; full list of members (7 pages)
26 January 2004Return made up to 11/12/03; full list of members (7 pages)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Memorandum and Articles of Association (9 pages)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Nc inc already adjusted 14/07/03 (1 page)
14 August 2003Ad 14/07/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
14 August 2003Ad 14/07/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
14 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2003Nc inc already adjusted 14/07/03 (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Memorandum and Articles of Association (9 pages)
14 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003Registered office changed on 15/01/03 from: mayflower cottage, lower assendon, oxon henley on thames oxfordshire RG9 6AH (1 page)
13 January 2003Company name changed piecestripe LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed piecestripe LIMITED\certificate issued on 13/01/03 (2 pages)
10 January 2003New secretary appointed;new director appointed (1 page)
10 January 2003Registered office changed on 10/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 January 2003New director appointed (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New secretary appointed;new director appointed (1 page)
10 January 2003Registered office changed on 10/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New director appointed (1 page)
10 January 2003Secretary resigned (1 page)
11 December 2002Incorporation (17 pages)
11 December 2002Incorporation (17 pages)