London
W2 3UP
Secretary Name | Hamilton Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2009(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 July 2017) |
Correspondence Address | One Great Cumberland Place London W1H 7AL |
Director Name | Mr William Thomas Booth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Castle Street Wallingford Oxfordshire OX10 8DW |
Director Name | Mr Stephen John Field |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Lodge Blackdown Avenue, Pyrford Woking Surrey GU22 4QG |
Director Name | Mr Simon Wheatley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pace Hayne House Axminster Devon EX13 7QE |
Secretary Name | Mr Steven Murray Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rholben Meadow Pentre Road Abergavenny Gwent NP7 7PH Wales |
Director Name | Mr Philip Edmund Marley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2009) |
Role | Co Director |
Country of Residence | Ireland |
Correspondence Address | 19a Tolka Vale Glasnevin Dublin 9 |
Director Name | Brian Winters |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2009) |
Role | Solicitor |
Correspondence Address | Apartment 49 Collins Square Benburb Street Dublin Ireland |
Secretary Name | Brian Winters |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 April 2008) |
Role | Solicitor |
Correspondence Address | Apartment 49 Collins Square Benburb Street Dublin Ireland |
Secretary Name | Stuart Michael Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whitesfield Road Nailsea North Somerset BS48 2DX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 November 2007) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | -£216,681 |
Cash | £209,339 |
Current Liabilities | £819,959 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
20 April 2017 | Notice of final account prior to dissolution (1 page) |
20 April 2017 | Notice of final account prior to dissolution (1 page) |
6 September 2013 | Appointment of a liquidator (1 page) |
6 September 2013 | Court order insolvency:court order - replacement of liquidators (54 pages) |
6 September 2013 | Court order insolvency:court order - replacement of liquidators (54 pages) |
6 September 2013 | Appointment of a liquidator (1 page) |
23 February 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
18 November 2010 | Order of court to wind up (2 pages) |
18 November 2010 | Order of court to wind up (2 pages) |
18 November 2010 | Appointment of a liquidator (3 pages) |
18 November 2010 | Appointment of a liquidator (3 pages) |
10 August 2010 | Administrator's progress report to 11 June 2010 (19 pages) |
10 August 2010 | Notice of a court order ending Administration (19 pages) |
10 August 2010 | Administrator's progress report to 11 June 2010 (19 pages) |
10 August 2010 | Notice of a court order ending Administration (19 pages) |
23 July 2010 | Notice of a court order ending Administration (20 pages) |
23 July 2010 | Notice of a court order ending Administration (20 pages) |
19 February 2010 | Administrator's progress report to 22 January 2010 (25 pages) |
19 February 2010 | Administrator's progress report to 22 January 2010 (25 pages) |
2 February 2010 | Administrator's progress report to 22 January 2010 (25 pages) |
2 February 2010 | Administrator's progress report to 22 January 2010 (25 pages) |
20 August 2009 | Statement of administrator's proposal (73 pages) |
20 August 2009 | Statement of administrator's proposal (73 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from sherlock house 73 baker street london W1U 6RD (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from sherlock house 73 baker street london W1U 6RD (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 17-18 leach road chard business park chard somerset TA20 1FA (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 17-18 leach road chard business park chard somerset TA20 1FA (1 page) |
8 July 2009 | Appointment of an administrator (1 page) |
8 July 2009 | Appointment of an administrator (1 page) |
12 June 2009 | Appointment terminated director brian winters (1 page) |
12 June 2009 | Appointment terminated secretary stuart wood (1 page) |
12 June 2009 | Appointment terminated director brian winters (1 page) |
12 June 2009 | Secretary appointed hamilton corporate services LIMITED (2 pages) |
12 June 2009 | Secretary appointed hamilton corporate services LIMITED (2 pages) |
12 June 2009 | Appointment terminated secretary stuart wood (1 page) |
12 June 2009 | Appointment terminate, director philip marley logged form (1 page) |
12 June 2009 | Appointment terminate, director philip marley logged form (1 page) |
15 May 2009 | Appointment terminated director stephen field (1 page) |
15 May 2009 | Appointment terminated director william booth (1 page) |
15 May 2009 | Appointment terminated director william booth (1 page) |
15 May 2009 | Appointment terminated director stephen field (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
29 October 2008 | Appointment terminated director simon wheatley (1 page) |
29 October 2008 | Appointment terminated director simon wheatley (1 page) |
29 July 2008 | Director appointed mr stephen john field (1 page) |
29 July 2008 | Director appointed mr stephen john field (1 page) |
22 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from leach road chard business park chard somerset TA50 1FA (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
22 July 2008 | Appointment terminated secretary brian winters (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from leach road chard business park chard somerset TA50 1FA (1 page) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Appointment terminated secretary brian winters (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of debenture register (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 April 2008 | Secretary appointed stuart wood (1 page) |
21 April 2008 | Secretary appointed stuart wood (1 page) |
8 April 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
8 April 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
10 March 2008 | Appointment terminated secretary steven lewis (1 page) |
10 March 2008 | Director and secretary appointed brian winters (3 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Declaration of assistance for shares acquisition (12 pages) |
10 March 2008 | Director appointed philip marley (3 pages) |
10 March 2008 | Appointment terminated secretary steven lewis (1 page) |
10 March 2008 | Declaration of assistance for shares acquisition (12 pages) |
10 March 2008 | Director appointed philip marley (3 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 March 2008 | Director and secretary appointed brian winters (3 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 March 2008 | Resolutions
|
6 March 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 December 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
27 December 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: aston house cornwall avenue london N3 1LF (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: aston house cornwall avenue london N3 1LF (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: aston house, cornwall avenue finchley london N3 1LF (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: aston house, cornwall avenue finchley london N3 1LF (1 page) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Company name changed artguide LIMITED\certificate issued on 17/08/07 (2 pages) |
17 August 2007 | Company name changed artguide LIMITED\certificate issued on 17/08/07 (2 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 41 chalton street london NW1 1JD (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 41 chalton street london NW1 1JD (1 page) |
13 July 2007 | Incorporation (17 pages) |
13 July 2007 | Incorporation (17 pages) |