Company NameArtvalley Limited
Company StatusDissolved
Company Number05632160
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 5 months ago)
Dissolution Date23 December 2013 (10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 08 July 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(8 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressHill House
1 Little New Street
London
EC4A 4TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Crunch (Propco) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£318,876
Net Worth-£1,081,628
Current Liabilities£158,316

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2013Notice of move from Administration to Dissolution (25 pages)
23 September 2013Administrator's progress report to 31 July 2013 (25 pages)
23 September 2013Notice of move from Administration to Dissolution on 17 September 2013 (25 pages)
23 September 2013Administrator's progress report to 31 July 2013 (25 pages)
16 July 2013Termination of appointment of Aaron Maxwell Brown as a director on 8 July 2013 (2 pages)
16 July 2013Termination of appointment of Mark Grunnell as a director on 8 July 2013 (2 pages)
16 July 2013Termination of appointment of Mark Grunnell as a director (2 pages)
16 July 2013Termination of appointment of Aaron Brown as a director (2 pages)
1 May 2013Termination of appointment of Timothy Smalley as a director (1 page)
1 May 2013Termination of appointment of Timothy John Smalley as a director on 1 May 2013 (1 page)
5 March 2013Administrator's progress report to 31 January 2013 (23 pages)
5 March 2013Administrator's progress report to 31 January 2013 (23 pages)
20 September 2012Notice of extension of period of Administration (1 page)
20 September 2012Notice of extension of period of Administration (1 page)
4 May 2012Termination of appointment of Michael Harry Peter Ingham as a secretary on 30 April 2012 (1 page)
4 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
29 March 2012Administrator's progress report to 20 March 2012 (18 pages)
29 March 2012Notice of extension of period of Administration (1 page)
29 March 2012Administrator's progress report to 20 March 2012 (18 pages)
29 March 2012Notice of extension of period of Administration (1 page)
25 October 2011Administrator's progress report to 20 September 2011 (20 pages)
25 October 2011Administrator's progress report to 20 September 2011 (20 pages)
27 May 2011Notice of deemed approval of proposals (38 pages)
27 May 2011Notice of deemed approval of proposals (38 pages)
17 May 2011Statement of administrator's proposal (38 pages)
17 May 2011Statement of administrator's proposal (38 pages)
3 May 2011Memorandum and Articles of Association (12 pages)
3 May 2011Memorandum and Articles of Association (12 pages)
27 April 2011Statement of affairs with form 2.14B (6 pages)
27 April 2011Statement of affairs with form 2.14B (6 pages)
29 March 2011Appointment of an administrator (1 page)
29 March 2011Appointment of an administrator (1 page)
28 March 2011Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 28 March 2011 (2 pages)
28 March 2011Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 28 March 2011 (2 pages)
2 March 2011Full accounts made up to 31 May 2010 (16 pages)
2 March 2011Accounts made up to 31 May 2010 (16 pages)
9 December 2010Annual return made up to 22 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1
(7 pages)
9 December 2010Annual return made up to 22 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1
(7 pages)
2 March 2010Accounts made up to 31 May 2009 (15 pages)
2 March 2010Full accounts made up to 31 May 2009 (15 pages)
4 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
21 March 2009Full accounts made up to 31 May 2008 (9 pages)
21 March 2009Accounts made up to 31 May 2008 (9 pages)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
17 September 2008Accounts made up to 31 May 2007 (9 pages)
17 September 2008Full accounts made up to 31 May 2007 (9 pages)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
20 June 2008Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2007Return made up to 22/11/07; no change of members (8 pages)
13 December 2007Return made up to 22/11/07; no change of members (8 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Full accounts made up to 31 May 2006 (8 pages)
18 April 2007Full accounts made up to 31 May 2006 (8 pages)
22 December 2006Return made up to 22/11/06; full list of members (8 pages)
22 December 2006Return made up to 22/11/06; full list of members
  • 363(287) ‐ Registered office changed on 22/12/06
(8 pages)
30 August 2006New director appointed (4 pages)
30 August 2006New director appointed (3 pages)
30 August 2006New director appointed (3 pages)
30 August 2006New director appointed (5 pages)
30 August 2006New director appointed (5 pages)
30 August 2006New director appointed (4 pages)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2005New director appointed (9 pages)
20 December 2005New director appointed (9 pages)
7 December 2005Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
7 December 2005Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Registered office changed on 05/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Registered office changed on 05/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 December 2005Director resigned (1 page)
22 November 2005Incorporation (15 pages)
22 November 2005Incorporation (15 pages)