Company NameArtfair Limited
Company StatusDissolved
Company Number05379098
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameWilliam David Ball
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(12 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleFilm Producer
Correspondence Address78 Severn Road
Cardiff
South Glamorgan
CF11 9EA
Wales
Director NameRudy Rahamim Cohen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIsraeli
StatusClosed
Appointed28 February 2006(12 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleMotion Picture Producer
Country of ResidenceUnited States
Correspondence Address17644 Rancho Street
Encino
California 91316 Usa
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed08 March 2005(1 week after company formation)
Appointment Duration3 years, 1 month (closed 30 April 2008)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,973,143
Gross Profit£1,714
Net Worth£1
Cash£1,715
Current Liabilities£1,714

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
18 October 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
25 April 2007Return made up to 01/03/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
1 November 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
18 May 2006Return made up to 01/03/06; full list of members (3 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
1 March 2005Incorporation (15 pages)