Company NameArtbrook Limited
Company StatusDissolved
Company Number06754502
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Wendy Cooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(4 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Springshaw Road
Orpington
Kent
BB5 2RH
Secretary NameMr Kevin Lennon
NationalityBritish
StatusClosed
Appointed19 December 2008(4 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 12 March 2019)
RoleCompany Director
Correspondence Address12 North Road
West Wickham
Kent
BR4 0JS
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address282a High Street
Orpington
BR6 0ND
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Wendy Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£126,868
Current Liabilities£30,629

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
2 October 2017Registered office address changed from 210D Ballards Lane London N3 2NA to 282a High Street Orpington BR6 0nd on 2 October 2017 (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Confirmation statement made on 20 November 2016 with updates (24 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
27 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
28 February 2013Amended accounts made up to 30 November 2011 (5 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption full accounts made up to 30 November 2011 (5 pages)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
23 April 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
8 August 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
4 March 2011Registered office address changed from 27 Holywell Row London EC2A 4JB on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 27 Holywell Row London EC2A 4JB on 4 March 2011 (1 page)
25 August 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
4 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (9 pages)
4 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (9 pages)
19 February 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
19 February 2009Secretary appointed kevin lennon (2 pages)
19 February 2009Appointment terminated director john king (1 page)
19 February 2009Director appointed wendy cooper (2 pages)
20 November 2008Incorporation (12 pages)