Company NameArtim Consulting Limited
Company StatusDissolved
Company Number07464049
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Mitra Madani
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address36 Achilles Road
London
NW6 1EA
Secretary NameMr Madjid Shirazpour
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address36 Achilles Road
London
NW6 1EA
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address36 Achilles Road
London
NW6 1EA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

100 at £1Mitra Madani
100.00%
Ordinary

Financials

Year2014
Turnover£13,170
Net Worth£4,888
Cash£3,899
Current Liabilities£3,011

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
9 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2012-12-09
  • GBP 100
(3 pages)
9 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2012-12-09
  • GBP 100
(3 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
5 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
5 February 2012Appointment of Mr Madjid Shirazpour as a secretary (1 page)
28 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
22 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
22 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
22 December 2010Appointment of Ms Mitra Madani as a director (3 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2010Termination of appointment of Ela Shah as a director (1 page)