Company NameSearch The Arts Limited
Company StatusDissolved
Company Number06640270
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 10 months ago)
Dissolution Date4 September 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael James Pearce
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Winton Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RD
Director NamePaul Ernest John Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinehurst 59a Winchester Road
Walton-On-Thames
Surrey
KT12 2RH
Director NameMiss Nicole Allen
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Cherry Brook
Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Director NameMr John Perrin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address57 Ruscombe Way
Feltham
Middlesex
TW14 9NY
Director NameMr Naveen Saini
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address1 Clevedon Gardens
Hounslow
Middlesex
TW5 9TR
Secretary NameMr John Perrin
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ruscombe Way
Feltham
Middlesex
TW14 9NY

Location

Registered AddressPinehurst
59a, Winchester Road
Walton-On-Thames
Surrey
KT12 2RH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£791
Cash£732

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
11 June 2018Application to strike the company off the register (3 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
(5 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
(5 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
(5 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
(5 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 July 2013Director's details changed for Michael James Pearce on 1 May 2013 (2 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Director's details changed for Paul Ernest John Taylor on 1 January 2013 (2 pages)
17 July 2013Director's details changed for Paul Ernest John Taylor on 1 January 2013 (2 pages)
17 July 2013Director's details changed for Michael James Pearce on 1 May 2013 (2 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
27 June 2013Registered office address changed from 227 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HE on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 227 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HE on 27 June 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
17 September 2010Register inspection address has been changed (1 page)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 July 2009Return made up to 08/07/09; full list of members (3 pages)
23 July 2009Return made up to 08/07/09; full list of members (3 pages)
24 March 2009Appointment terminated director naveen saini (1 page)
24 March 2009Appointment terminated director john perrin (1 page)
24 March 2009Appointment terminated director naveen saini (1 page)
24 March 2009Appointment terminated director nicole allen (1 page)
24 March 2009Appointment terminated secretary john perrin (1 page)
24 March 2009Appointment terminated secretary john perrin (1 page)
24 March 2009Appointment terminated director nicole allen (1 page)
24 March 2009Appointment terminated director john perrin (1 page)
8 July 2008Incorporation (17 pages)
8 July 2008Incorporation (17 pages)