Company NameArt And Management Limited
Company StatusDissolved
Company Number04720568
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameArt & Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameLisa Maree Quinn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RolePhotographers Agent
Correspondence Address25 Ruvigny Gardens
London
SW15 1JR
Secretary NameCampbell James MacDougal
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Ruvigny Gardens
London
SW15 1JR

Location

Registered AddressStudio C18, The Old Imperial
Laundry, 71 Warriner Gardens
Battersea, London
SW11 4XW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Turnover£2,739
Gross Profit£1,213
Net Worth£4,745
Cash£4,798
Current Liabilities£425

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 March 2006Return made up to 02/04/06; full list of members (6 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 August 2005Registered office changed on 02/08/05 from: the old imperial laundry 71 warriner gardens battersea london SW11 (1 page)
2 August 2005Return made up to 02/04/05; full list of members (2 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Secretary's particulars changed (1 page)
7 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 April 2004Return made up to 02/04/04; full list of members (6 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Company name changed art & management LIMITED\certificate issued on 04/04/03 (4 pages)