Company NameArmstrong Fine Arts Limited
Company StatusDissolved
Company Number04816820
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMiss Faye Redmond
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(9 years after company formation)
Appointment Duration1 year, 7 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameH S (Nominees) Limited (Corporation)
StatusClosed
Appointed01 April 2005(1 year, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 04 February 2014)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameJerome Joliat
Date of BirthMay 1935 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleAdministrator
Correspondence AddressAvenue De Champel 73
Ch-1206 Geneva
Foreign
Director NameMiss Stephanie Hawkes
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Director NameMr Jay Spencer Smith
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(8 years, 3 months after company formation)
Appointment Duration9 months (resigned 02 July 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Bechet Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth£28,399
Cash£86
Current Liabilities£1,624

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013Application to strike the company off the register (3 pages)
8 October 2013Application to strike the company off the register (3 pages)
29 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
29 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Appointment of Miss. Faye Redmond as a director on 2 July 2012 (2 pages)
10 July 2012Termination of appointment of Jay Smith as a director (1 page)
10 July 2012Appointment of Miss. Faye Redmond as a director (2 pages)
10 July 2012Termination of appointment of Jay Spencer Smith as a director on 2 July 2012 (1 page)
12 October 2011Appointment of Mr. Jay Spencer Smith as a director on 1 October 2011 (2 pages)
12 October 2011Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page)
12 October 2011Termination of appointment of Stephanie Hawkes as a director (1 page)
12 October 2011Appointment of Mr. Jay Spencer Smith as a director (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Miss Stephanie Hawkes on 1 July 2011 (2 pages)
16 August 2011Director's details changed for Miss Stephanie Hawkes on 1 July 2011 (2 pages)
16 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Miss Stephanie Hawkes on 1 July 2011 (2 pages)
16 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 October 2009Director's details changed for Miss Stephanie Hawkes on 25 September 2009 (1 page)
5 October 2009Director's details changed for Miss Stephanie Hawkes on 25 September 2009 (1 page)
30 September 2009Return made up to 01/07/09; full list of members (3 pages)
30 September 2009Return made up to 01/07/09; full list of members (3 pages)
29 September 2009Director's change of particulars / stephanie hawkes / 06/01/2009 (1 page)
29 September 2009Director's Change of Particulars / stephanie hawkes / 06/01/2009 / HouseName/Number was: , now: 29; Street was: 21 tallow gate, now: lesney gardens; Area was: south woodham ferrers, now: ; Post Town was: chelmsford, now: rochford; Post Code was: CM3 5RX, now: SS4 1TY (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 August 2008Director appointed miss stephanie hawkes (1 page)
28 August 2008Director appointed miss stephanie hawkes (1 page)
28 August 2008Appointment Terminated Director jerome joliat (1 page)
28 August 2008Appointment terminated director jerome joliat (1 page)
27 August 2008Return made up to 01/07/08; full list of members (3 pages)
27 August 2008Return made up to 01/07/08; full list of members (3 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 July 2007Return made up to 01/07/07; full list of members (2 pages)
23 July 2007Return made up to 01/07/07; full list of members (2 pages)
18 August 2006Return made up to 01/07/06; full list of members (2 pages)
18 August 2006Return made up to 01/07/06; full list of members (2 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 August 2005Return made up to 01/07/05; full list of members (2 pages)
5 August 2005Return made up to 01/07/05; full list of members (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 3 sheldon square london W2 6PS (1 page)
28 June 2005Registered office changed on 28/06/05 from: 3 sheldon square london W2 6PS (1 page)
28 June 2005Secretary resigned (1 page)
28 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
29 July 2004Return made up to 01/07/04; full list of members (5 pages)
29 July 2004Return made up to 01/07/04; full list of members (5 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
1 July 2003Incorporation (19 pages)