Company NameBristol Art Advisory Limited
Company StatusDissolved
Company Number11336945
CategoryPrivate Limited Company
Incorporation Date30 April 2018(5 years, 12 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)
Previous NameDUNN Art Advisory Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMeredith Dunn
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2018(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Proact Accounting Limited Imagestor House
31 Bridge Road, Palace Gates
London
N22 7SN
Director NameMeredith Dunn
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Wilkins Kennedy Llp Templars House
Lulworth Close
Chandlers Ford
Hampshire
SO53 3TL
Director NameFrederick William Augustus Marquess Of Bristol
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brickowner Limited 14 Grays Inn Road
London
WC1X 8HN

Location

Registered AddressC/O Proact Accounting Limited Imagestor House
31 Bridge Road, Palace Gates
London
N22 7SN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
17 April 2023Application to strike the company off the register (1 page)
5 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 June 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 May 2020Director's details changed for Meredith Dunn on 1 April 2020 (2 pages)
7 May 2020Change of details for Meredith Dunn as a person with significant control on 1 April 2020 (2 pages)
7 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Frederick William Augustus Marquess of Bristol as a director on 30 January 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 May 2019Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London London N22 7SN on 13 May 2019 (1 page)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
21 December 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
31 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
(3 pages)
30 October 2018Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 30 October 2018 (1 page)
30 October 2018Change of details for Meredith Dunn as a person with significant control on 3 September 2018 (2 pages)
30 October 2018Appointment of Meredith Dunn as a director on 8 October 2018 (2 pages)
30 October 2018Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 30 October 2018 (1 page)
1 June 2018Appointment of Frederick William Augustus Marquess of Bristol as a director on 31 May 2018 (2 pages)
1 June 2018Termination of appointment of Meredith Dunn as a director on 31 May 2018 (1 page)
30 April 2018Incorporation
Statement of capital on 2018-04-30
  • GBP 1
(16 pages)