Company NameDusted Artist Management Limited
Company StatusDissolved
Company Number07116067
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel Maurice De Sausmarez
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Barrenger Road
London
N10 1JA
Secretary NameNina Joy Walsh
NationalityBritish
StatusClosed
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Barrenger Road
London
N10 1JA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Daniel Maurice De Sausmarez
50.00%
Ordinary
1 at £1Nina Joy Walsh
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,813
Cash£11,074
Current Liabilities£50,001

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 February

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2015Previous accounting period shortened from 3 February 2014 to 2 February 2014 (1 page)
1 February 2015Previous accounting period shortened from 3 February 2014 to 2 February 2014 (1 page)
1 February 2015Previous accounting period shortened from 3 February 2014 to 2 February 2014 (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
5 January 2015Application to strike the company off the register (2 pages)
5 January 2015Application to strike the company off the register (2 pages)
4 November 2014Previous accounting period shortened from 4 February 2014 to 3 February 2014 (1 page)
4 November 2014Previous accounting period shortened from 4 February 2014 to 3 February 2014 (1 page)
4 November 2014Previous accounting period shortened from 4 February 2014 to 3 February 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
4 February 2014Current accounting period shortened from 5 February 2013 to 4 February 2013 (1 page)
4 February 2014Current accounting period shortened from 5 February 2013 to 4 February 2013 (1 page)
4 February 2014Current accounting period shortened from 5 February 2013 to 4 February 2013 (1 page)
5 November 2013Previous accounting period shortened from 6 February 2013 to 5 February 2013 (1 page)
5 November 2013Previous accounting period shortened from 6 February 2013 to 5 February 2013 (1 page)
5 November 2013Previous accounting period shortened from 6 February 2013 to 5 February 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 6 February 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 6 February 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 6 February 2012 (4 pages)
30 January 2013Previous accounting period shortened from 7 February 2012 to 6 February 2012 (1 page)
30 January 2013Previous accounting period shortened from 7 February 2012 to 6 February 2012 (1 page)
30 January 2013Previous accounting period shortened from 7 February 2012 to 6 February 2012 (1 page)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
30 October 2012Previous accounting period shortened from 8 February 2012 to 7 February 2012 (1 page)
30 October 2012Previous accounting period extended from 31 January 2012 to 8 February 2012 (1 page)
30 October 2012Previous accounting period extended from 31 January 2012 to 8 February 2012 (1 page)
30 October 2012Previous accounting period shortened from 8 February 2012 to 7 February 2012 (1 page)
30 October 2012Previous accounting period shortened from 8 February 2012 to 7 February 2012 (1 page)
30 October 2012Previous accounting period extended from 31 January 2012 to 8 February 2012 (1 page)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 February 2010Appointment of Nina Joy Walsh as a secretary (3 pages)
11 February 2010Appointment of Nina Joy Walsh as a secretary (3 pages)
5 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 2
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 2
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 2
(4 pages)
2 February 2010Appointment of Daniel Maurice De Sausmarez as a director (3 pages)
2 February 2010Appointment of Daniel Maurice De Sausmarez as a director (3 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)