ART 5 LIMITED

Register to unlock more data on OkredoRegister

ART 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05663093

Incorporation date

28/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

No. 7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2005)
dot icon22/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon06/02/2024
Termination of appointment of Ga Secretarial Service Limited as a secretary on 2023-12-01
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/02/2023
Confirmation statement made on 2022-12-28 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/03/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon10/01/2022
Registered office address changed from , Cornwall Buildings 45 Newhall Street 1st Floor Suite 104, Birmingham, B3 3QR, United Kingdom to No. 7 Bell Yard London WC2A 2JR on 2022-01-10
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2020-12-28 with updates
dot icon22/03/2020
Micro company accounts made up to 2019-06-30
dot icon22/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon07/09/2016
Director's details changed for Ralf Munir on 2016-09-07
dot icon07/09/2016
Director's details changed for Ralf Munir on 2016-09-07
dot icon14/06/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon13/06/2016
Director's details changed for Ralf Munir on 2015-12-01
dot icon13/06/2016
Secretary's details changed for Go Ahead Service Limited on 2015-12-01
dot icon13/06/2016
Termination of appointment of Go Ahead Service Limited as a secretary on 2016-06-13
dot icon13/06/2016
Registered office address changed from , 69 Great Hampton Street, Birmingham, B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 2016-06-13
dot icon13/06/2016
Appointment of Ga Secretarial Service Limited as a secretary on 2016-06-13
dot icon23/03/2016
Compulsory strike-off action has been discontinued
dot icon22/03/2016
First Gazette notice for compulsory strike-off
dot icon17/03/2016
Micro company accounts made up to 2015-06-30
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/12/2014
Annual return made up to 2014-12-28 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/12/2013
Annual return made up to 2013-12-28 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/12/2011
Annual return made up to 2011-12-28 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/12/2010
Annual return made up to 2010-12-28 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon06/10/2009
Amended accounts made up to 2008-06-30
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/02/2009
Return made up to 28/12/08; full list of members
dot icon04/07/2008
Amended accounts made up to 2007-06-30
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/01/2008
Return made up to 28/12/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/12/2006
Return made up to 28/12/06; full list of members
dot icon27/06/2006
Certificate of change of name
dot icon18/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon20/01/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon28/12/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
28/12/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.36K
-
0.00
-
-
2022
0
5.56K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GA SECRETARIAL SERVICE LIMITED
Corporate Secretary
13/06/2016 - 01/12/2023
319
Pietsch, Christine
Director
28/12/2005 - 15/05/2006
20
Munir, Ralf
Director
15/05/2006 - Present
-
GO AHEAD SERVICE LIMITED
Nominee Secretary
28/12/2005 - 13/06/2016
1116

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART 5 LIMITED

ART 5 LIMITED is an(a) Dissolved company incorporated on 28/12/2005 with the registered office located at No. 7 Bell Yard, London WC2A 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ART 5 LIMITED?

toggle

ART 5 LIMITED is currently Dissolved. It was registered on 28/12/2005 and dissolved on 22/10/2024.

Where is ART 5 LIMITED located?

toggle

ART 5 LIMITED is registered at No. 7 Bell Yard, London WC2A 2JR.

What does ART 5 LIMITED do?

toggle

ART 5 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ART 5 LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via compulsory strike-off.