Company NameArea 10 Project Space Ltd
Company StatusDissolved
Company Number05739187
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Dimitri Launder
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address21a Crebor Street
London
SE22 0HF
Director NameArea 10 Project Space Ltd (Corporation)
StatusClosed
Appointed27 September 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 08 January 2013)
Correspondence Address116 Peckham Hill Street
Eagle Wharf
London
SE15 5JT
Director NameHarald Smykla
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleArtist
Correspondence Address9 Harcourt Road
Brockley
London
SE4 2AJ
Secretary NameMs Anila Ladwa
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandbourne Road
London
SE4 2NP
Director NameMs Anila Ladwa
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2009)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandbourne Road
London
SE4 2NP
Director NameBeth Madeleine Elliott
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2010)
RoleGallery Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address47 Corbin House
London
E3 3BQ

Location

Registered Address116 Peckham Hill Street
London
SE15 5JT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham
Built Up AreaGreater London

Financials

Year2014
Turnover£70
Net Worth£5,027
Cash£5,477
Current Liabilities£450

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
21 November 2011Annual return made up to 27 May 2011 no member list (3 pages)
21 November 2011Annual return made up to 27 May 2011 no member list (3 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
12 August 2010Annual return made up to 27 May 2010 no member list (4 pages)
12 August 2010Annual return made up to 27 May 2010 no member list (4 pages)
11 August 2010Director's details changed for Dimitri Launder on 14 October 2009 (2 pages)
11 August 2010Director's details changed for Dimitri Launder on 14 October 2009 (2 pages)
20 April 2010Termination of appointment of Beth Elliott as a director (1 page)
20 April 2010Termination of appointment of Beth Elliott as a director (1 page)
2 March 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
9 October 2009Appointment of Area 10 Project Space Ltd as a director (1 page)
9 October 2009Appointment of Area 10 Project Space Ltd as a director (1 page)
23 September 2009Appointment Terminated Secretary anila ladwa (1 page)
23 September 2009Appointment terminated director anila ladwa (1 page)
23 September 2009Appointment Terminated Director anila ladwa (1 page)
23 September 2009Appointment terminated secretary anila ladwa (1 page)
21 September 2009Registered office changed on 21/09/2009 from 10 sandbourne road brockley london SE4 2NP (1 page)
21 September 2009Registered office changed on 21/09/2009 from 10 sandbourne road brockley london SE4 2NP (1 page)
17 June 2009Annual return made up to 27/05/09 (10 pages)
17 June 2009Director's change of particulars / beth elliott / 02/05/2008 (2 pages)
17 June 2009Director's Change of Particulars / beth elliott / 02/05/2008 / HouseName/Number was: , now: 47; Street was: 36 langford green, now: corbin house; Post Code was: SE5 8BX, now: E3 3BQ (2 pages)
17 June 2009Annual return made up to 27/05/09 (10 pages)
24 February 2009Partial exemption accounts made up to 31 March 2008 (12 pages)
24 February 2009Partial exemption accounts made up to 31 March 2008 (12 pages)
28 April 2008Annual return made up to 10/03/08 (3 pages)
28 April 2008Annual return made up to 10/03/08 (3 pages)
29 January 2008Partial exemption accounts made up to 31 March 2007 (12 pages)
29 January 2008Partial exemption accounts made up to 31 March 2007 (12 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2007Annual return made up to 10/03/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 2007Annual return made up to 10/03/07 (4 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 March 2006Incorporation (34 pages)
10 March 2006Incorporation (34 pages)