Company NameArtspages UK Limited
Company StatusDissolved
Company Number04513036
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 5 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 NameMr Peter Julian Jenner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleArtist Manager
Country of ResidenceEngland
Correspondence Address35 Bravington Road
London
W9 3AB
Secretary NameGavin Charles George Robertson
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Cottage
32 Polnoon Street
Eaglesham
Lanarkshire
G76 0BB
Scotland
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address83 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
16 June 2009Application for striking-off (1 page)
3 November 2008Return made up to 16/08/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
29 August 2007Return made up to 16/08/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
2 October 2006Return made up to 16/08/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
25 May 2006Registered office changed on 25/05/06 from: 24 pepper street london SE1 0EB (1 page)
6 April 2006Return made up to 16/08/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
7 October 2004Return made up to 16/08/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
4 October 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 2003Registered office changed on 29/09/03 from: 4F shirland mews maida vale london W9 3DY (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
16 August 2002Incorporation (15 pages)