Company NameJoiners Art London Limited
Company StatusDissolved
Company Number08533518
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 10 months ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Marcel Hartweg
Date of BirthAugust 1986 (Born 37 years ago)
NationalitySouth African
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Little House 26 Park Road
Teddington
TW11 0AQ
Director NameMr Oliver Robert Pittlik
Date of BirthMarch 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Leatherhead Road
Chessington
Surrey
KT9 2HY

Location

Registered AddressOffice 08, Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

50 at £1Marcel Hartweg
50.00%
Ordinary
50 at £1Oliver Robert Pittlik
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,509
Cash£11,341
Current Liabilities£93,399

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
12 August 2016Application to strike the company off the register (2 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 27 May 2014 (1 page)
27 May 2014Registered office address changed from Office 08 Ranelagh Gardens London SW6 3PA England on 27 May 2014 (1 page)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
28 April 2014Termination of appointment of Oliver Pittlik as a director (1 page)
26 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)