Company NameArt Nation Limited
Company StatusDissolved
Company Number05378835
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Edwina Jane Rigby
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42c Lichfield Road
London
NW2 2RG
Secretary NameJoan Barratt
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address56 St John's Rd
Epping
Essex
CM16 5DP
Director NamePaul St John Leonard Flack
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2008)
RoleCreative Director
Correspondence Address56 St John's Road
Epping
Essex
CM16 5DP

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
30 March 2012Application to strike the company off the register (4 pages)
30 March 2012Application to strike the company off the register (4 pages)
15 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 60
(4 pages)
15 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 60
(4 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA United Kingdom on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA United Kingdom on 20 October 2011 (1 page)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
8 January 2009Appointment Terminated Director paul flack (1 page)
8 January 2009Accounts made up to 31 March 2008 (2 pages)
8 January 2009Registered office changed on 08/01/2009 from 56 st john's rd epping essex CM16 5DP (1 page)
8 January 2009Registered office changed on 08/01/2009 from 56 st john's rd epping essex CM16 5DP (1 page)
8 January 2009Appointment terminated director paul flack (1 page)
8 January 2009Director's change of particulars / edwina rigby / 02/03/2008 (1 page)
8 January 2009Director's Change of Particulars / edwina rigby / 02/03/2008 / HouseName/Number was: , now: 42C; Street was: 23A greenhill park, now: lichfield road; Area was: harlesden, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: NW10 9AN, now: NW2 2RG; Country was: , now: united kingdom (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 March 2008Return made up to 01/03/08; no change of members (3 pages)
11 March 2008Return made up to 01/03/08; no change of members (3 pages)
27 July 2007Return made up to 01/03/07; no change of members (2 pages)
27 July 2007Return made up to 01/03/07; no change of members (2 pages)
13 July 2007Accounts made up to 31 March 2007 (2 pages)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 March 2007Accounts made up to 31 March 2006 (5 pages)
6 June 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Return made up to 01/03/06; full list of members (7 pages)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
1 March 2005Incorporation (13 pages)
1 March 2005Incorporation (13 pages)