Company NameArtdesign Building Ltd
DirectorIosif Teglas
Company StatusActive
Company Number09078431
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iosif Teglas
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityRomanian
StatusCurrent
Appointed01 December 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, Endeavour House Lyonsdown Road
New Barnet
Barnet
EN5 1HR
Director NameMr Ovidiu Dorin Barna
Date of BirthJuly 1980 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Colney Hatch Lane
London
N10 1HA

Location

Registered AddressFlat 6, Endeavour House Lyonsdown Road
New Barnet
Barnet
EN5 1HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

25 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
5 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
31 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
18 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
19 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
9 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
11 April 2019Registered office address changed from Flat 3, Lee Court, 67 Bounds Green Road London N22 7ET England to Flat 6, Endeavour House Lyonsdown Road New Barnet Barnet EN5 1HR on 11 April 2019 (1 page)
3 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
3 July 2018Director's details changed for Mr Iosif Teglas on 20 June 2018 (2 pages)
3 July 2018Change of details for Mr Iosif Teglas as a person with significant control on 20 June 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (3 pages)
19 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
19 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
19 July 2017Notification of Iosif Teglas as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
19 July 2017Notification of Iosif Teglas as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Iosif Teglas as a person with significant control on 19 July 2017 (2 pages)
8 May 2017Registered office address changed from 1 Lyonsdown Road New Barnet Barnet EN5 1HR England to Flat 3, Lee Court, 67 Bounds Green Road London N22 7ET on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 1 Lyonsdown Road New Barnet Barnet EN5 1HR England to Flat 3, Lee Court, 67 Bounds Green Road London N22 7ET on 8 May 2017 (1 page)
22 August 2016Registered office address changed from Flat 5 Hispano Mews Enfield Middlesex EN3 6LU England to 1 Lyonsdown Road New Barnet Barnet EN5 1HR on 22 August 2016 (1 page)
22 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Director's details changed for Mr Iosif Teglas on 1 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Iosif Teglas on 1 August 2016 (2 pages)
22 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Registered office address changed from Flat 5 Hispano Mews Enfield Middlesex EN3 6LU England to 1 Lyonsdown Road New Barnet Barnet EN5 1HR on 22 August 2016 (1 page)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
1 February 2016Termination of appointment of Ovidiu Dorin Barna as a director on 1 December 2015 (1 page)
1 February 2016Termination of appointment of Ovidiu Dorin Barna as a director on 1 December 2015 (1 page)
29 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 January 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
19 January 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
15 January 2016Appointment of Mr Iosif Teglas as a director on 1 December 2015 (2 pages)
15 January 2016Appointment of Mr Iosif Teglas as a director on 1 December 2015 (2 pages)
15 January 2016Registered office address changed from 175 Colney Hatch Lane London N10 Iha to Flat 5 Hispano Mews Enfield Middlesex EN3 6LU on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 175 Colney Hatch Lane London N10 Iha to Flat 5 Hispano Mews Enfield Middlesex EN3 6LU on 15 January 2016 (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)