Company NameNk Art Fairs Limited
Company StatusDissolved
Company Number07816778
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 2011(12 years, 5 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)
Previous NameArts House Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMiss Natasha Kumar
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address5 Egbert Street
Primrose Hill
London
NW1 8LJ

Location

Registered Address5 Egbert Street
Primrose Hill
London
NW1 8LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
22 January 2014Application to strike the company off the register (3 pages)
22 January 2014Application to strike the company off the register (3 pages)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Company name changed arts house LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
21 May 2013Company name changed arts house LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
25 March 2013Annual return made up to 20 October 2012 no member list (2 pages)
25 March 2013Registered office address changed from the Mews Stratton Cleeve Cheltenham Road Cirencester Gloucestershire GL7 2JD on 25 March 2013 (1 page)
25 March 2013Director's details changed for Miss Natasha Kumar on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from the Mews Stratton Cleeve Cheltenham Road Cirencester Gloucestershire GL7 2JD on 25 March 2013 (1 page)
25 March 2013Annual return made up to 20 October 2012 no member list (2 pages)
25 March 2013Director's details changed for Miss Natasha Kumar on 25 March 2013 (2 pages)
19 March 2013Registered office address changed from 8 Egbert Street London NW1 8LJ United Kingdom on 19 March 2013 (2 pages)
19 March 2013Registered office address changed from 8 Egbert Street London NW1 8LJ United Kingdom on 19 March 2013 (2 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)