Company NameArt:X Solutions Limited
Company StatusDissolved
Company Number05036377
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 3 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Stavrakis Steven Stavrinou
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address25 Berkshire Gardens
Palmers Green
London
N13 6AA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameC K Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressFrovi House 284b Chase Road
Southgate
London
N14 6HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address25 Berkshire Gardens
Palmers Green
London
N13 6AA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Shareholders

2 at £1Stavrakis Steven Stavrinou
100.00%
Ordinary

Financials

Year2014
Net Worth£51,522
Cash£21,604
Current Liabilities£501

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 February 2020Registered office address changed from Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT to 25 Berkshire Gardens Palmers Green London N13 6AA on 19 February 2020 (1 page)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
29 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
25 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 March 2013Registered office address changed from Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT United Kingdom on 11 March 2013 (1 page)
11 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 March 2013Registered office address changed from Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT United Kingdom on 11 March 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
10 March 2011Termination of appointment of C K Secretarial Services Limited as a secretary (1 page)
10 March 2011Termination of appointment of C K Secretarial Services Limited as a secretary (1 page)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
11 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for C K Secretarial Services Limited on 6 February 2010 (2 pages)
23 February 2010Secretary's details changed for C K Secretarial Services Limited on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Stavrakis Steven Stavrinou on 6 February 2010 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Stavrakis Steven Stavrinou on 6 February 2010 (2 pages)
23 February 2010Secretary's details changed for C K Secretarial Services Limited on 6 February 2010 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Stavrakis Steven Stavrinou on 6 February 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 March 2009Secretary's change of particulars / c k secretarial services LIMITED / 01/05/2008 (1 page)
23 March 2009Secretary's change of particulars / c k secretarial services LIMITED / 01/05/2008 (1 page)
23 March 2009Return made up to 06/02/09; full list of members (3 pages)
23 March 2009Return made up to 06/02/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
15 May 2008Registered office changed on 15/05/2008 from 320 high road wood green london N22 8JR (1 page)
15 May 2008Registered office changed on 15/05/2008 from 320 high road wood green london N22 8JR (1 page)
18 February 2008Return made up to 06/02/08; full list of members (2 pages)
18 February 2008Return made up to 06/02/08; full list of members (2 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
27 February 2007Return made up to 06/02/07; full list of members (6 pages)
27 February 2007Return made up to 06/02/07; full list of members (6 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
19 May 2006Return made up to 06/02/06; full list of members (6 pages)
19 May 2006Return made up to 06/02/06; full list of members (6 pages)
13 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
13 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
8 March 2005Return made up to 06/02/05; full list of members (6 pages)
8 March 2005Return made up to 06/02/05; full list of members (6 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 February 2004Incorporation (13 pages)
6 February 2004Incorporation (13 pages)