Company NameArtifort UK Limited
Company StatusDissolved
Company Number06212510
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameAlexander Antonius Jacobus Van Der Lande
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 A Eisenhowerlaan
Helmond
Holland
5707 Cr
Secretary NameMr David Arthur Knight
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Cottage High Street
Kemsing
Sevenoaks
Kent
TN15 6NA
Director NameMr David Arthur Knight
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(1 week, 5 days after company formation)
Appointment Duration9 years, 1 month (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Cottage High Street
Kemsing
Sevenoaks
Kent
TN15 6NA

Contact

Websiteartifort.com
Email address[email protected]

Location

Registered AddressUnit 211 13 Westfield Street
London
SE18 5PH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

80 at £1Xano Bv
80.00%
Ordinary
20 at £1David Arthur Knight
20.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2016Registered office address changed from Harvest Cottage High Street Kemsing Sevenoaks Kent TN15 6NA to Unit 211 13 Westfield Street London SE18 5PH on 17 June 2016 (1 page)
2 June 2016Termination of appointment of David Arthur Knight as a secretary on 2 June 2016 (1 page)
2 June 2016Termination of appointment of David Arthur Knight as a director on 2 June 2016 (1 page)
2 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 June 2014Secretary's details changed for Mr David Arthur Knight on 31 December 2013 (1 page)
2 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Director's details changed for Mr David Arthur Knight on 31 December 2013 (2 pages)
14 September 2013Registered office address changed from 1 the Barn Maplescombe Lane Farningham Dartford Kent DA4 0JY England on 14 September 2013 (1 page)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
12 December 2011Registered office address changed from 1 the Stables Horton Road Horton Kirby Dartford Kent DA4 9BN on 12 December 2011 (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
26 April 2010Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 26 April 2010 (1 page)
26 April 2010Director's details changed for Alexander Antonius Jacobus Van Der Lande on 13 April 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 May 2009Return made up to 13/04/09; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 August 2008Return made up to 13/04/08; full list of members (4 pages)
12 June 2007Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 April 2007Incorporation (10 pages)