Company NameCM23 Artiste Management Limited
Company StatusDissolved
Company Number07361281
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMichael Luke Kehoe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road Theydon Bois
Epping
CM16 7LX

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Luke Kehoe
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Accounts made up to 31 August 2013 (3 pages)
29 May 2014Accounts made up to 31 August 2013 (3 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Accounts made up to 31 August 2012 (3 pages)
31 May 2013Accounts made up to 31 August 2012 (3 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
25 May 2012Accounts made up to 31 August 2011 (3 pages)
25 May 2012Accounts made up to 31 August 2011 (3 pages)
12 September 2011Director's details changed for Michael Luke Kehoe on 5 September 2011 (2 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for Michael Luke Kehoe on 5 September 2011 (2 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for Michael Luke Kehoe on 5 September 2011 (2 pages)
1 July 2011Registered office address changed from 23 the Wraglings Bishops Stortford Herts CM23 5TB United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 23 the Wraglings Bishops Stortford Herts CM23 5TB United Kingdom on 1 July 2011 (1 page)
1 July 2011Director's details changed for Michael Luke Kehoe on 31 August 2010 (2 pages)
1 July 2011Director's details changed for Michael Luke Kehoe on 31 August 2010 (2 pages)
1 July 2011Registered office address changed from 23 the Wraglings Bishops Stortford Herts CM23 5TB United Kingdom on 1 July 2011 (1 page)
10 September 2010Appointment of Michael Luke Kehoe as a director (3 pages)
10 September 2010Appointment of Michael Luke Kehoe as a director (3 pages)
1 September 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
1 September 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
31 August 2010Incorporation (22 pages)
31 August 2010Incorporation (22 pages)