Company NameArtistic Endeavours Limited
Company StatusDissolved
Company Number05696006
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander George Tristram Heath
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address71 Hopton Street
London
SE1 9LR
Secretary NameGregory Wolton
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Percy Street
London
WC1X 9RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address71 Hopton Street
London
SE1 9LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

94k at £0.01Alexander George Tristram Heath
100.00%
Ordinary

Financials

Year2014
Net Worth£578,362
Cash£5,949
Current Liabilities£252,880

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2013Registered office address changed from 15 Dock Street London E1 8JL United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 15 Dock Street London E1 8JL United Kingdom on 1 May 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 940
(3 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 940
(3 pages)
8 February 2013Director's details changed for Mr Alexander George Tristram Heath on 21 December 2012 (2 pages)
13 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 32
(4 pages)
16 November 2011Sub-division of shares on 4 July 2011 (5 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
16 November 2011Sub-division of shares on 4 July 2011 (5 pages)
16 November 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 32
(4 pages)
4 October 2011Termination of appointment of Gregory Wolton as a secretary (1 page)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Mr Alexander George Tristram Heath on 5 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Alexander George Tristram Heath on 5 February 2011 (2 pages)
18 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
29 June 2010Purchase of own shares. (3 pages)
23 March 2010Registered office address changed from the Galleries 15 Dock St London E1 8JL on 23 March 2010 (1 page)
23 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
20 November 2009Accounts for a small company made up to 30 June 2009 (5 pages)
17 March 2009Return made up to 02/02/09; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 30 June 2008 (5 pages)
23 January 2009Location of register of members (1 page)
23 January 2009Return made up to 02/02/08; full list of members (3 pages)
23 January 2009Location of debenture register (1 page)
23 January 2009Director's change of particulars / alexander heath / 01/06/2007 (1 page)
23 January 2009Registered office changed on 23/01/2009 from national house 60-66 wardour street london W1F 0TA (1 page)
21 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
27 February 2007Return made up to 02/02/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 16 queens square bristol BS1 4NT (1 page)
5 June 2006Accounting reference date shortened from 28/02/07 to 30/06/06 (1 page)
14 March 2006Particulars of mortgage/charge (7 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006New director appointed (2 pages)
2 February 2006Incorporation (16 pages)