Company NameGeneral Trading And Consulting Limited
Company StatusDissolved
Company Number05659364
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameArtwithus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Mirlene Helen Loraine Taljaard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed30 September 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 20 December 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite #382, Private Bag X0001
0260
Ifafi
South Africa
Secretary NameCJB Secretarial Ltd (Corporation)
StatusClosed
Appointed16 April 2007(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 20 December 2016)
Correspondence Address87c St. Augustines Road
London
NW1 9RR
Director NameMrs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite #382 Private Bag X0001
0260
Ifafi
South Africa
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address2nd Floor Fintex House
19 Golden Square
London
W1F 9HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedarritinnovation.co.uk
Email address[email protected]
Telephone020 74280425
Telephone regionLondon

Location

Registered AddressWhitehall House, 2nd Floor
41 Whitehall
London
SW1A 2BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Elmleigh Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,633
Cash£13,794
Current Liabilities£22,540

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
19 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
20 October 2015Appointment of Ms Mirlene Helen Loraine Taljaard as a director on 30 September 2015 (2 pages)
20 October 2015Termination of appointment of Brenda Patricia Cocksedge as a director on 30 September 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
28 October 2014Registered office address changed from 87C St Augustines Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 28 October 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(4 pages)
24 January 2014Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2014 (2 pages)
24 January 2014Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2014 (2 pages)
23 August 2013Director's details changed for Mrs Brenda Patricia Cocksedge on 1 May 2013 (2 pages)
23 August 2013Director's details changed for Mrs Brenda Patricia Cocksedge on 1 May 2013 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 22 April 2011 (2 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
23 December 2010Secretary's details changed for Cjb Secretarial Ltd on 21 March 2009 (2 pages)
23 December 2010Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (1 page)
23 December 2010Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (1 page)
30 November 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 December 2008Return made up to 20/12/08; full list of members (3 pages)
29 October 2008Memorandum and Articles of Association (8 pages)
28 October 2008Company name changed artwithus LIMITED\certificate issued on 28/10/08 (2 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 December 2007Return made up to 20/12/07; full list of members (2 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
20 December 2006Return made up to 20/12/06; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
10 February 2006New secretary appointed (1 page)
20 December 2005Incorporation (14 pages)