Company NameArts Collective Ltd
Company StatusDissolved
Company Number06327258
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Lionel Sean Adams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
50 Anson Road
London
N7 0AB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed15 May 2008(9 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 2014)
Correspondence AddressSt James House
9-15 St James Road
Surbiton
Surrey
KT6 4QH

Location

Registered AddressFlat 6 50 Anson Road
London
N7 0AB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Shareholders

2 at £1Lionel Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£792
Cash£2,728
Current Liabilities£2,231

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
26 June 2014Termination of appointment of Ca Solutions Ltd as a secretary on 26 June 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(5 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Lionel Adams on 30 July 2010 (2 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Secretary's details changed for Ca Solutions Ltd on 30 July 2010 (2 pages)
10 August 2010Register inspection address has been changed (1 page)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
30 March 2009Accounts made up to 31 May 2008 (2 pages)
25 September 2008Return made up to 30/07/08; full list of members (3 pages)
8 July 2008Secretary's change of particulars / c a solutions LTD / 02/07/2008 (1 page)
2 July 2008Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
30 May 2008Director appointed lionel adams (2 pages)
30 May 2008Secretary appointed c a solutions LTD (2 pages)
30 May 2008Registered office changed on 30/05/2008 from 12 - 14 claremont road surbiton surrey KT6 4QU (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
30 July 2007Incorporation (6 pages)