Company NameArtfulimage Limited
Company StatusDissolved
Company Number05377325
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Aman Uttam Arora
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 17 June 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bellview Court
175-183 Hanworth Court
Hounslow
Middlesex
TW3 3TT
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(5 years after company formation)
Appointment Duration2 years (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMr Sahil Uttam Arora
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(7 years after company formation)
Appointment Duration11 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bellview Court
175-183 Hanworth Road
Hounslow
Middlesex
TW3 3TT
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address23 Bellview Court
179-183 Hanworth Road
Hounslow
Middlesex
TW3 3TQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Shareholders

750 at £1Imperial Atlantic Group PLC
75.00%
Ordinary
250 at £1Aman Arora
25.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1,000
(3 pages)
22 May 2013Registered office address changed from 23 Bellview Court 179-183 Hanworth Road Hounslow Middlesex TW3 3TQ England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 22 May 2013 (1 page)
11 February 2013Termination of appointment of Sahil Arora as a director (1 page)
11 February 2013Appointment of Mr Aman Uttam Arora as a director (2 pages)
2 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,000
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,000
(3 pages)
14 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 March 2012Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 13 March 2012 (1 page)
13 March 2012Appointment of Mr Sahil Uttam Arora as a director (2 pages)
12 March 2012Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
12 March 2012Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page)
12 March 2012Termination of appointment of Michael Gray as a director (1 page)
2 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
9 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
31 March 2010Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages)
10 March 2010Appointment of Michael Andrew Gray as a director (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 April 2008Return made up to 28/02/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
11 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2005Incorporation (13 pages)