Company NameBancroft Art Investments Ltd
Company StatusDissolved
Company Number05135718
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date4 March 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Director NamePauline Flack
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwedish
StatusClosed
Appointed11 September 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 04 March 2008)
RoleConsultant
Correspondence Address2 Park Mansions
141 Knightsbridge
London
SW1X 7QS
Secretary NameDavid Arthur White
NationalityBritish
StatusClosed
Appointed11 September 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 04 March 2008)
RoleAccountant
Correspondence Address98 Edith Grove
London
SW10 0NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address98 Edith Grove
London
SW10 0NH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
9 September 2007Application for striking-off (1 page)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 June 2006Return made up to 24/05/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Return made up to 24/05/05; full list of members (6 pages)
6 September 2005Strike-off action suspended (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
24 May 2004Incorporation (9 pages)