Company NameArtefacts Edutainment
Company StatusDissolved
Company Number05124036
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date7 May 2014 (9 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameYvonne Phillip
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleArts Manager/Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany
Douglas Way
London
SE8 4AG
Secretary NameSheenique McDonald
NationalityGrenadian
StatusClosed
Appointed01 October 2005(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 07 May 2014)
RoleCompany Director
Correspondence AddressThe Albany
Douglas Way
London
SE8 4AG
Director NameAnne-Marie Batson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleMusic Manager
Correspondence Address36 Ashville Road
London
E11 4DT
Secretary NameAnne-Marie Batson
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleMusic Manager
Correspondence Address36 Ashville Road
London
E11 4DT
Director NameMiss Adefowora Oluwemimo Sofola
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany
Douglas Way
London
SE8 4AG

Location

Registered AddressThe Albany
Douglas Way
London
SE8 4AG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 February 2014Completion of winding up (1 page)
7 February 2014Completion of winding up (1 page)
18 September 2012Termination of appointment of Adefowora Sofola as a director (2 pages)
18 September 2012Termination of appointment of Adefowora Sofola as a director (2 pages)
10 August 2012Order of court to wind up (2 pages)
10 August 2012Order of court to wind up (2 pages)
3 May 2012Compulsory strike-off action has been suspended (1 page)
3 May 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2011Annual return made up to 10 May 2011 no member list (3 pages)
5 September 2011Annual return made up to 10 May 2011 no member list (3 pages)
2 September 2011Secretary's details changed for Sheenique Mcdonald on 31 December 2010 (1 page)
2 September 2011Director's details changed for Miss Adefowora Oluwemimo Sofola on 31 December 2010 (2 pages)
2 September 2011Director's details changed for Miss Adefowora Oluwemimo Sofola on 31 December 2010 (2 pages)
2 September 2011Director's details changed for Yvonne Phillip on 31 December 2010 (2 pages)
2 September 2011Director's details changed for Yvonne Phillip on 31 December 2010 (2 pages)
2 September 2011Secretary's details changed for Sheenique Mcdonald on 31 December 2010 (1 page)
5 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2011Total exemption full accounts made up to 31 March 2009 (10 pages)
19 January 2011Total exemption full accounts made up to 31 March 2009 (10 pages)
7 June 2010Annual return made up to 10 May 2010 no member list (3 pages)
7 June 2010Director's details changed for Yvonne Phillip on 2 October 2009 (2 pages)
7 June 2010Annual return made up to 10 May 2010 no member list (3 pages)
7 June 2010Director's details changed for Yvonne Phillip on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Yvonne Phillip on 2 October 2009 (2 pages)
14 October 2009Appointment of Miss Adefowora Oluwemimo Sofola as a director (2 pages)
14 October 2009Appointment of Miss Adefowora Oluwemimo Sofola as a director (2 pages)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
14 September 2009Annual return made up to 10/05/09 (2 pages)
14 September 2009Annual return made up to 10/05/09 (2 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2009Full accounts made up to 31 March 2008 (11 pages)
8 February 2009Full accounts made up to 31 March 2008 (11 pages)
23 September 2008Amended accounts made up to 31 March 2007 (3 pages)
23 September 2008Amended accounts made up to 31 March 2007 (3 pages)
19 September 2008Amended accounts made up to 31 March 2007 (3 pages)
19 September 2008Amended accounts made up to 31 March 2007 (3 pages)
27 August 2008Annual return made up to 10/05/08 (3 pages)
27 August 2008Annual return made up to 10/05/08 (3 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (4 pages)
24 January 2008Registered office changed on 24/01/08 from: suite 6 unit 2 victoria wharf grove street london SE8 3QQ (1 page)
24 January 2008Registered office changed on 24/01/08 from: suite 6 unit 2 victoria wharf grove street london SE8 3QQ (1 page)
2 June 2007Annual return made up to 10/05/07 (3 pages)
2 June 2007Annual return made up to 10/05/07 (3 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 September 2006Registered office changed on 21/09/06 from: 5 whitburn road lewisham london SE13 7UQ (1 page)
21 September 2006Registered office changed on 21/09/06 from: 5 whitburn road lewisham london SE13 7UQ (1 page)
13 June 2006Annual return made up to 10/05/06
  • 363(287) ‐ Registered office changed on 13/06/06
(3 pages)
13 June 2006Annual return made up to 10/05/06
  • 363(287) ‐ Registered office changed on 13/06/06
(3 pages)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned;director resigned (1 page)
10 February 2006Secretary resigned;director resigned (1 page)
6 September 2005Annual return made up to 10/05/05
  • 363(287) ‐ Registered office changed on 06/09/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 September 2005Annual return made up to 10/05/05
  • 363(287) ‐ Registered office changed on 06/09/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 April 2005Registered office changed on 20/04/05 from: unit A3, hatcham park bus. Cent hatcham park mews new cross london SE14 5DA (1 page)
20 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 April 2005Registered office changed on 20/04/05 from: unit A3, hatcham park bus. Cent hatcham park mews new cross london SE14 5DA (1 page)
10 May 2004Incorporation (23 pages)
10 May 2004Incorporation (23 pages)