Company NameArtificial Supreme Limited
Company StatusDissolved
Company Number05670866
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCharles Baxter Bayliss
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Eliot Gardens
London
SW15 5NB
Secretary NamePenelope Bayliss
NationalityBritish
StatusClosed
Appointed11 November 2006(10 months after company formation)
Appointment Duration3 years, 6 months (closed 11 May 2010)
RoleRetired
Correspondence Address11 Eliot Gardens
London
SW15 5NB
Secretary NameZissou William Limpkin
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 186 St John Street
London
EC1V 4JZ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2,669
Cash£357
Current Liabilities£4,346

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2009Return made up to 10/01/09; full list of members (3 pages)
21 April 2009Return made up to 10/01/09; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (3 pages)
11 August 2008Return made up to 10/01/08; full list of members (3 pages)
11 August 2008Return made up to 10/01/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 April 2007Return made up to 10/01/07; full list of members (2 pages)
13 April 2007Location of register of members (1 page)
13 April 2007Location of register of members (1 page)
13 April 2007Location of debenture register (1 page)
13 April 2007Registered office changed on 13/04/07 from: 48 dean street london W1D 5BF (1 page)
13 April 2007Location of debenture register (1 page)
13 April 2007Registered office changed on 13/04/07 from: 48 dean street london W1D 5BF (1 page)
13 April 2007Return made up to 10/01/07; full list of members (2 pages)
10 January 2007New secretary appointed (4 pages)
10 January 2007New secretary appointed (4 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006Secretary resigned;director resigned (1 page)
27 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 January 2006Registered office changed on 27/01/06 from: 48 dean street london W1D 5BF (1 page)
27 January 2006Registered office changed on 27/01/06 from: 48 dean street london W1D 5BF (1 page)
27 January 2006Ad 13/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2006Ad 13/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (3 pages)
25 January 2006Registered office changed on 25/01/06 from: 280 grays inn road london WC1X 8EB (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 280 grays inn road london WC1X 8EB (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (3 pages)
10 January 2006Incorporation (17 pages)
10 January 2006Incorporation (17 pages)