Company NameThe Art Of Invention Limited
DirectorsRichard Anthony Wolfstrome and Jonathan Hirsch
Company StatusDissolved
Company Number02956256
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Previous NamePeoples Products Limited

Business Activity

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

Directors

Director NameMr Richard Anthony Wolfstrome
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(3 weeks, 3 days after company formation)
Appointment Duration29 years, 7 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Ferndale Road
Hove
East Sussex
BN3 6EU
Secretary NameMr Nigel Derek Kent
NationalityBritish
StatusCurrent
Appointed06 March 1996(1 year, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressLittle Elm Brickfield Road
Outwood
Redhill
Surrey
RH1 5QF
Director NameJonathan Hirsch
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1996(1 year, 8 months after company formation)
Appointment Duration28 years
RoleMultimedia Interaction Designe
Correspondence Address54 Ewart Street
Brighton
BN2 2UQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Nigel Derek Kent
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 weeks, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 11 May 1995)
RoleTypographer
Correspondence AddressLittle Elm Brickfield Road
Outwood
Redhill
Surrey
RH1 5QF
Secretary NameMr Nigel Derek Kent
NationalityBritish
StatusResigned
Appointed01 September 1994(3 weeks, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 11 May 1995)
RoleTypographer
Correspondence AddressLittle Elm Brickfield Road
Outwood
Redhill
Surrey
RH1 5QF
Director NameAmanda Jane Chapman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(9 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 March 1996)
RoleComputer Consultant
Correspondence Address86 Canning Road
Croydon
Surrey
CR0 6QA
Secretary NameAmanda Jane Chapman
NationalityBritish
StatusResigned
Appointed12 May 1995(9 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 March 1996)
RoleComputer Consultant
Correspondence Address86 Canning Road
Croydon
Surrey
CR0 6QA
Director NameMr Nigel Derek Kent
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1997)
RoleTypographer
Correspondence AddressLittle Elm Brickfield Road
Outwood
Redhill
Surrey
RH1 5QF

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 June 2000Dissolved (1 page)
23 March 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (3 pages)
15 July 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Statement of affairs (6 pages)
7 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 1998Appointment of a voluntary liquidator (2 pages)
9 December 1997Registered office changed on 09/12/97 from: 54 ewart street brighton east sussex BN2 2UQ (1 page)
14 November 1997Registered office changed on 14/11/97 from: cheyney house the green lewes road ringmer east sussex BN8 5QG (1 page)
14 November 1997Director resigned (1 page)
4 November 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 August 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 September 1996New secretary appointed (2 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 May 1996Registered office changed on 02/05/96 from: 22 chenies street london WC1E 7EX (1 page)
2 May 1996Director resigned (1 page)
25 April 1996Ad 04/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1996New director appointed (2 pages)