Company NameArt Engineering Limited
Company StatusDissolved
Company Number04213358
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAli Tabrizi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Hereford House
11 Ovington Gardens
London
SW3 1LU
Secretary NameHoma Moshiri Yazdi
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 17 Hereford House
11 Ovington Gardens
London
SW3 1LU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressHeadley House
16a Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
13 May 2010Director's details changed for Ali Tabrizi on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
13 May 2010Director's details changed for Ali Tabrizi on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
13 May 2010Director's details changed for Ali Tabrizi on 9 May 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 09/05/09; full list of members (3 pages)
28 May 2009Return made up to 09/05/09; full list of members (3 pages)
17 March 2009Amended accounts made up to 31 May 2008 (5 pages)
17 March 2009Amended accounts made up to 31 May 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2008Return made up to 09/05/08; no change of members (6 pages)
9 June 2008Return made up to 09/05/08; no change of members (6 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 June 2007Return made up to 09/05/07; no change of members (6 pages)
26 June 2007Return made up to 09/05/07; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2006Return made up to 09/05/06; full list of members (6 pages)
18 May 2006Return made up to 09/05/06; full list of members (6 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
22 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2005Return made up to 09/05/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 June 2004Return made up to 09/05/04; full list of members (6 pages)
8 June 2004Return made up to 09/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 May 2003Return made up to 09/05/03; full list of members (6 pages)
15 May 2003Return made up to 09/05/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 June 2002Return made up to 09/05/02; full list of members (6 pages)
5 June 2002Return made up to 09/05/02; full list of members (6 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
9 May 2001Incorporation (16 pages)