Company NameArt And Auction (UK) Limited
Company StatusDissolved
Company Number05064996
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameLouise Therese Blouin Macbain
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed24 July 2006(2 years, 4 months after company formation)
Appointment Duration1 year (closed 24 July 2007)
RoleChairman
Country of ResidenceSwitzerland
Correspondence Address3 Olaf Street
London
W11 4BE
Director NameJames William Carter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleSolicitor
Correspondence AddressEasthall Farmhouse
St Pauls Walden
Hitchin
Hertfordshire
SG4 8DL
Secretary NameHenry Hickman
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Campden Hill Square
London
W8 7JY
Director NameBen Crawford
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2004(5 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2006)
RoleExecutive
Correspondence Address32 Grove House
Chelsea Manor Street
London
SW3 5QB
Director NameMr Timothy Philip Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Secretary NameMr Timothy Philip Jones
NationalityBritish
StatusResigned
Appointed01 September 2004(5 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Secretary NameGerald Garcia
NationalityAmerican
StatusResigned
Appointed24 July 2006(2 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 2006)
RoleCompany Director
Correspondence Address314 33rd Street
Fiar Lawn
New Jersey 07410
Foreign

Location

Registered AddressC/O Louise T Blouin Institute
3 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Application for striking-off (1 page)
25 January 2007Return made up to 05/03/06; no change of members (7 pages)
15 December 2006Registered office changed on 15/12/06 from: suite 420 crown house 72 hammersmith road london W14 8TH (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
2 October 2006Secretary resigned (1 page)
7 September 2006New director appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
12 May 2005Return made up to 05/03/05; full list of members (7 pages)
25 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: 6 saint andrew street london EC4A 3LX (1 page)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New director appointed (2 pages)