Company NameL'Art De Vivre Limited
Company StatusDissolved
Company Number04827304
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 8 months ago)
Dissolution Date9 February 2010 (14 years, 1 month ago)
Previous NameL'Arte De Vivre Limited

Business Activity

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

Directors

Director NameTyson Cameron Bennison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address609 Wandsworth Road
London
SW8 3JD
Secretary NameMary Ray Morris Bennison
NationalityBritish
StatusClosed
Appointed01 June 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address609 Wandsworth Road
London
SW8 3JD
Director NameAnnie Dansie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 3
138 Rundle Mall
Adelaide
South Australia
5000
Secretary NameAnnie Dansie
NationalityAustralian
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 3
138 Rundle Mall
Adelaide
South Australia
5000

Location

Registered Address103 Avro House
Havelock Terrace
London
SW8 4AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,221
Cash£3,012
Current Liabilities£1,631

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 November 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
13 November 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
29 October 2008Appointment terminated director and secretary annie dansie (1 page)
29 October 2008Appointment Terminated Director and Secretary annie dansie (1 page)
5 September 2008Return made up to 29/06/08; full list of members (4 pages)
5 September 2008Return made up to 29/06/08; full list of members (4 pages)
6 September 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
6 September 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
20 August 2007New secretary appointed (1 page)
20 August 2007Return made up to 29/06/07; full list of members (3 pages)
20 August 2007Return made up to 29/06/07; full list of members (3 pages)
20 August 2007New secretary appointed (1 page)
4 September 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
4 September 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 July 2006Registered office changed on 05/07/06 from: 207 avro house havelock terrace london SW8 4AS (1 page)
5 July 2006Return made up to 29/06/06; full list of members (2 pages)
5 July 2006Return made up to 29/06/06; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Registered office changed on 05/07/06 from: 207 avro house havelock terrace london SW8 4AS (1 page)
5 July 2006Director's particulars changed (1 page)
24 August 2005Return made up to 29/06/05; full list of members (7 pages)
24 August 2005Return made up to 29/06/05; full list of members (7 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
6 September 2004Return made up to 09/07/04; full list of members (7 pages)
6 September 2004Return made up to 09/07/04; full list of members (7 pages)
24 June 2004Company name changed l'arte de vivre LIMITED\certificate issued on 24/06/04 (2 pages)
24 June 2004Company name changed l'arte de vivre LIMITED\certificate issued on 24/06/04 (2 pages)
9 July 2003Incorporation (14 pages)