Company NameArt Press Limited
Company StatusDissolved
Company Number04614617
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date3 February 2009 (15 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 NameAllan Melville Manham
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(4 weeks, 1 day after company formation)
Appointment Duration6 years (closed 03 February 2009)
RoleIllustrator
Correspondence Address40 Clonmel Road
London
SW6 5BG
Director NameJennifer Eleanor Manham
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(4 weeks, 1 day after company formation)
Appointment Duration6 years (closed 03 February 2009)
RoleIllustrator
Correspondence Address40 Clonmel Road
London
SW6 5BG
Secretary NameAllan Melville Manham
NationalityBritish
StatusClosed
Appointed09 January 2003(4 weeks, 1 day after company formation)
Appointment Duration6 years (closed 03 February 2009)
RoleIllustrator
Correspondence Address40 Clonmel Road
London
SW6 5BG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
13 December 2004Return made up to 11/12/04; full list of members (5 pages)
13 December 2004Ad 01/04/03--------- £ si 1@1 (2 pages)
9 January 2004Return made up to 11/12/03; full list of members (5 pages)
25 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 April 2003Particulars of mortgage/charge (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003New secretary appointed;new director appointed (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 8/10 stamford hill london N16 6XZ (1 page)
12 February 2003New director appointed (1 page)
11 December 2002Incorporation (15 pages)