ART & ANTIQUES LIMITED

Register to unlock more data on OkredoRegister

ART & ANTIQUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03091432

Incorporation date

15/08/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1995)
dot icon09/04/2026
Appointment of a liquidator
dot icon09/04/2026
Notice of removal of liquidator by court
dot icon06/08/2025
Progress report in a winding up by the court
dot icon02/08/2024
Progress report in a winding up by the court
dot icon26/07/2024
Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26
dot icon18/07/2023
Progress report in a winding up by the court
dot icon02/08/2022
Progress report in a winding up by the court
dot icon11/05/2022
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11
dot icon06/08/2021
Progress report in a winding up by the court
dot icon30/09/2020
Progress report in a winding up by the court
dot icon30/09/2020
Progress report in a winding up by the court
dot icon05/07/2018
Registered office address changed from 74 New Bond Street New Bond Street London W1S 1RT United Kingdom to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 2018-07-05
dot icon27/06/2018
Appointment of a liquidator
dot icon05/12/2017
Order of court to wind up
dot icon29/11/2017
Registered office address changed from 7 Crocus Field Barnet Hertfordshire EN5 2UA to 74 New Bond Street New Bond Street London W1S 1RT on 2017-11-29
dot icon25/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/10/2016
Previous accounting period extended from 2016-01-31 to 2016-04-30
dot icon18/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon02/12/2013
Registered office address changed from 7 Crocus Field Barnet Hertfordshire EN5 2UA England on 2013-12-02
dot icon02/12/2013
Registered office address changed from 432 High Street North London E12 6RH United Kingdom on 2013-12-02
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon13/09/2013
Director's details changed for Mr Rajendra Kumar Jain on 2012-08-16
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon20/04/2012
Registered office address changed from 98-100 Fleetwood Road London Dollis Hill NW10 1NN on 2012-04-20
dot icon01/02/2012
Compulsory strike-off action has been discontinued
dot icon31/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon16/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon03/09/2011
Compulsory strike-off action has been discontinued
dot icon02/09/2011
Total exemption small company accounts made up to 2010-01-31
dot icon20/07/2011
Compulsory strike-off action has been suspended
dot icon28/06/2011
First Gazette notice for compulsory strike-off
dot icon21/10/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2009-01-31
dot icon21/10/2010
Total exemption small company accounts made up to 2008-01-31
dot icon20/10/2010
Administrative restoration application
dot icon29/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon16/03/2010
First Gazette notice for compulsory strike-off
dot icon18/11/2009
Total exemption small company accounts made up to 2007-01-31
dot icon07/11/2009
Annual return made up to 2009-08-15 with full list of shareholders
dot icon11/06/2009
Total exemption small company accounts made up to 2006-01-31
dot icon14/01/2009
Compulsory strike-off action has been discontinued
dot icon13/01/2009
Return made up to 15/08/08; full list of members
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon24/10/2007
Return made up to 15/08/07; full list of members
dot icon24/10/2007
Registered office changed on 24/10/07 from: 8 blenheim street, london, W1Y 9LD
dot icon18/10/2006
Return made up to 15/08/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon10/01/2006
Total exemption small company accounts made up to 2004-01-31
dot icon01/09/2005
Return made up to 15/08/05; full list of members
dot icon20/08/2004
Return made up to 15/08/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2002-01-31
dot icon28/05/2004
Total exemption small company accounts made up to 2003-01-31
dot icon03/10/2003
Particulars of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon27/08/2003
Return made up to 15/08/03; full list of members
dot icon22/04/2003
Compulsory strike-off action has been discontinued
dot icon17/04/2003
Return made up to 15/08/02; full list of members
dot icon15/04/2003
First Gazette notice for compulsory strike-off
dot icon19/02/2002
Total exemption small company accounts made up to 2001-01-31
dot icon19/02/2002
Accounts for a small company made up to 2000-01-31
dot icon06/09/2001
Return made up to 15/08/01; full list of members
dot icon10/08/2000
Return made up to 15/08/00; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-01-31
dot icon07/03/2000
Accounts for a small company made up to 1998-01-31
dot icon07/03/2000
Accounts for a small company made up to 1997-01-31
dot icon28/09/1999
Return made up to 15/08/99; full list of members
dot icon20/10/1998
New director appointed
dot icon20/10/1998
Director resigned
dot icon01/10/1998
Return made up to 15/08/98; no change of members
dot icon09/12/1997
Registered office changed on 09/12/97 from: 174 kensington church street, london
dot icon08/12/1997
Return made up to 15/08/97; no change of members
dot icon16/09/1997
Particulars of mortgage/charge
dot icon13/06/1997
Accounting reference date extended from 31/08/96 to 31/01/97
dot icon15/04/1997
Compulsory strike-off action has been discontinued
dot icon15/04/1997
Return made up to 15/08/96; full list of members
dot icon18/03/1997
First Gazette notice for compulsory strike-off
dot icon22/03/1996
Director resigned;new director appointed
dot icon22/03/1996
Secretary resigned;new secretary appointed
dot icon18/03/1996
Registered office changed on 18/03/96 from: 8-10 stamford hill, 1ST floor offices, london, N16 6XZ
dot icon15/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconNext confirmation date
15/08/2018
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
dot iconNext due on
31/01/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jain, Rajendra Kumar
Director
10/10/1998 - Present
13
BUYVIEW LTD
Nominee Director
15/08/1995 - 08/03/1996
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
15/08/1995 - 08/03/1996
6011
Patel, Mohanbhai
Secretary
15/08/1995 - Present
2
Jain, Rekha
Director
15/08/1995 - 12/10/1998
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART & ANTIQUES LIMITED

ART & ANTIQUES LIMITED is an(a) Liquidation company incorporated on 15/08/1995 with the registered office located at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. There are currently 2 active directors 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 & ANTIQUES LIMITED?

toggle

ART & ANTIQUES LIMITED is currently Liquidation. It was registered on 15/08/1995 .

Where is ART & ANTIQUES LIMITED located?

toggle

ART & ANTIQUES LIMITED is registered at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does ART & ANTIQUES LIMITED do?

toggle

ART & ANTIQUES LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for ART & ANTIQUES LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of a liquidator.