Company NameArtisan Delicatessens Limited
Company StatusDissolved
Company Number07422012
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Simon Morris
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Corio House 12 The Grange
London
SE1 3GU
Director NameMr Stephen Coulter Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Corio House 12 The Grange
London
SE1 3GU

Location

Registered Address66 Milner Road
Caterham
Surrey
CR3 6JR
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Mr Simon Morris
50.00%
Ordinary
50 at £1Mr Stephen Coulter Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,828
Cash£11,580
Current Liabilities£86,101

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
3 January 2023Application to strike the company off the register (3 pages)
5 December 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
16 November 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
18 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 December 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
29 November 2017Notification of Stephen Coulter Wilson as a person with significant control on 11 November 2016 (2 pages)
29 November 2017Change of details for Mr Simon Morris as a person with significant control on 16 May 2017 (2 pages)
29 November 2017Notification of Simon Morris as a person with significant control on 11 November 2016 (2 pages)
29 November 2017Change of details for Mr Simon Morris as a person with significant control on 16 May 2017 (2 pages)
29 November 2017Change of details for Mr Stephen Coulter Wilson as a person with significant control on 16 May 2017 (2 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Notification of Simon Morris as a person with significant control on 11 November 2016 (2 pages)
29 November 2017Change of details for Mr Stephen Coulter Wilson as a person with significant control on 16 May 2017 (2 pages)
29 November 2017Notification of Stephen Coulter Wilson as a person with significant control on 11 November 2016 (2 pages)
8 June 2017Director's details changed for Mr Stephen Coulter Wilson on 16 May 2017 (2 pages)
8 June 2017Director's details changed for Simon Morris on 16 May 2017 (2 pages)
8 June 2017Director's details changed for Simon Morris on 16 May 2017 (2 pages)
8 June 2017Director's details changed for Mr Stephen Coulter Wilson on 16 May 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
20 October 2014Registered office address changed from 131 Hillside Road Whyteleafe Surrey CR3 0BS to 66 Milner Road Caterham Surrey CR3 6JR on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 131 Hillside Road Whyteleafe Surrey CR3 0BS to 66 Milner Road Caterham Surrey CR3 6JR on 20 October 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
30 November 2012Director's details changed for Stephen Coulter Wilson on 9 November 2012 (3 pages)
30 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 November 2012Director's details changed for Stephen Coulter Wilson on 9 November 2012 (3 pages)
30 November 2012Director's details changed for Simon Morris on 9 November 2012 (2 pages)
30 November 2012Director's details changed for Simon Morris on 9 November 2012 (2 pages)
30 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 November 2012Director's details changed for Simon Morris on 9 November 2012 (2 pages)
30 November 2012Director's details changed for Stephen Coulter Wilson on 9 November 2012 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
14 December 2010Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
14 December 2010Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
28 October 2010Incorporation (46 pages)
28 October 2010Incorporation (46 pages)