Company NameArtbase (Hornchurch) Limited
Company StatusDissolved
Company Number04895733
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Colin Benson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address86 North Street
Hornchurch
Essex
RM11 1SR
Director NameMargaret Anne Benson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 North Street
Hornchurch
Essex
RM11 1SR
Director NameEmma Jane Greenham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address27 Hedingham Road
Chafford Hundred
Grays
Essex
RM16 6BH
Secretary NameMargaret Anne Benson
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 North Street
Hornchurch
Essex
RM11 1SR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4a King Street
Stanford-Le-Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth-£122,321
Cash£6,441
Current Liabilities£129,262

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
23 May 2012Application to strike the company off the register (3 pages)
23 May 2012Application to strike the company off the register (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 5
(7 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 5
(7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Emma Jane Greenham on 11 September 2010 (2 pages)
17 September 2010Director's details changed for Margaret Anne Benson on 11 September 2010 (2 pages)
17 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for John Colin Benson on 11 September 2010 (2 pages)
17 September 2010Director's details changed for Margaret Anne Benson on 11 September 2010 (2 pages)
17 September 2010Director's details changed for John Colin Benson on 11 September 2010 (2 pages)
17 September 2010Director's details changed for Emma Jane Greenham on 11 September 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Return made up to 11/09/08; no change of members (7 pages)
2 October 2008Return made up to 11/09/08; no change of members (7 pages)
24 October 2007Return made up to 11/09/07; no change of members (7 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Return made up to 11/09/07; no change of members (7 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Return made up to 11/09/06; full list of members (7 pages)
22 September 2006Return made up to 11/09/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005Return made up to 11/09/05; full list of members (7 pages)
14 September 2005Return made up to 11/09/05; full list of members (7 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 January 2005Accounts made up to 31 March 2004 (4 pages)
15 September 2004Return made up to 11/09/04; full list of members (7 pages)
15 September 2004Return made up to 11/09/04; full list of members (7 pages)
19 October 2003Ad 24/09/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
19 October 2003Ad 24/09/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
6 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
6 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Incorporation (17 pages)
11 September 2003Incorporation (17 pages)
11 September 2003Secretary resigned (1 page)