Company NameArt Eco Homes Limited
Company StatusDissolved
Company Number06248294
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Reeve
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1 Marlborough Terrace
Chelmsford
Essex
CM2 0GL
Secretary NameAmy Brown
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Station Road
Tolleshunt Darcy
Maldon
Essex
CM9 8TQ

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

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

Filing History

26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
24 June 2011Compulsory strike-off action has been suspended (1 page)
24 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 July 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(4 pages)
29 July 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010Registered office address changed from 1 Howbridge Hall Road Witham Essex CM8 3HX on 14 May 2010 (2 pages)
14 May 2010Registered office address changed from 1 Howbridge Hall Road Witham Essex CM8 3HX on 14 May 2010 (2 pages)
4 August 2009Return made up to 15/05/09; full list of members (3 pages)
4 August 2009Return made up to 15/05/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 1 marlborough terrace chelmsford essex CM2 0GL (1 page)
16 April 2009Registered office changed on 16/04/2009 from 1 marlborough terrace chelmsford essex CM2 0GL (1 page)
4 February 2009Director's change of particulars / paul reeve / 03/02/2009 (2 pages)
4 February 2009Director's Change of Particulars / paul reeve / 03/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 1 marlborough terrace, now: marlborough terrace; Area was: , now: marlborough road (2 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 September 2008Return made up to 15/05/08; full list of members (3 pages)
24 September 2008Return made up to 15/05/08; full list of members (3 pages)
6 June 2007Memorandum and Articles of Association (8 pages)
6 June 2007Memorandum and Articles of Association (8 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2007Incorporation (12 pages)
15 May 2007Incorporation (12 pages)