ART FOR RENT LIMITED

Register to unlock more data on OkredoRegister

ART FOR RENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05776688

Incorporation date

10/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

17 Carlisle Street, London W1D 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2006)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon30/03/2023
Application to strike the company off the register
dot icon12/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon04/03/2022
Registered office address changed from 10 Philpot Lane First Floor London EC3M 8AA England to 17 Carlisle Street London W1D 3BU on 2022-03-04
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-04-30
dot icon27/11/2020
Termination of appointment of Nancy Bennett as a director on 2020-11-25
dot icon27/11/2020
Appointment of Mr Roy Tolfts as a director on 2020-11-25
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon14/04/2020
Register inspection address has been changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to 28a Hills Road Cambridge CB2 1LA
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/12/2019
Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 10 Philpot Lane First Floor London EC3M 8AA on 2019-12-03
dot icon11/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon11/01/2019
Change of details for Affaires Inmobiliares Sarl as a person with significant control on 2018-05-01
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Termination of appointment of P & T Secretaries Limited as a secretary on 2016-04-19
dot icon17/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon17/04/2016
Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU
dot icon03/02/2016
Director's details changed for Ms. Nancy Bennett on 2016-01-01
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon30/01/2015
Secretary's details changed for P & T Secretaries Limited on 2014-12-03
dot icon30/01/2015
Termination of appointment of Susan Tanya Lisette Reilly as a director on 2015-01-23
dot icon30/01/2015
Appointment of Ms Nancy Bennett as a director on 2015-01-23
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/12/2014
Registered office address changed from , Ground Floor 6 Dyer's Buildings, London, EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU on 2014-12-03
dot icon11/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon17/04/2013
Register(s) moved to registered office address
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/09/2011
Amended accounts made up to 2008-04-30
dot icon12/09/2011
Amended accounts made up to 2007-04-30
dot icon19/08/2011
Amended accounts made up to 2010-04-30
dot icon01/08/2011
Amended accounts made up to 2009-04-30
dot icon15/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon29/12/2010
Accounts for a small company made up to 2010-04-30
dot icon13/12/2010
Registered office address changed from , 62 Priory Road,, Noak Hill,, Romford,, Essex,, RM3 9AP, United Kingdom on 2010-12-13
dot icon26/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon26/04/2010
Register(s) moved to registered inspection location
dot icon26/04/2010
Register inspection address has been changed
dot icon23/04/2010
Secretary's details changed for P & T Secretaries Limited on 2010-04-10
dot icon10/02/2010
Secretary's details changed for P & T Secretaries Limited on 2010-02-10
dot icon26/01/2010
Accounts for a small company made up to 2009-04-30
dot icon29/04/2009
Return made up to 10/04/09; full list of members
dot icon02/03/2009
Accounts for a small company made up to 2008-04-30
dot icon10/09/2008
Director appointed ms. Susan tanya lisette reilly
dot icon10/09/2008
Appointment terminated director aif management LIMITED
dot icon02/05/2008
Return made up to 10/04/08; full list of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from, 8 baden place, crosby row, london, SE1 1YW
dot icon29/01/2008
Accounts for a small company made up to 2007-04-30
dot icon26/09/2007
Director's particulars changed
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon30/05/2007
Return made up to 10/04/07; full list of members
dot icon30/05/2007
Location of debenture register
dot icon30/05/2007
Location of register of members
dot icon22/01/2007
Secretary resigned
dot icon22/01/2007
Director resigned
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
New director appointed
dot icon22/01/2007
Registered office changed on 22/01/07 from: suite b, 29 harley street, london, W1G 9QR
dot icon03/07/2006
Director's particulars changed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon10/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
102.12K
-
0.00
-
-
2022
-
110.89K
-
0.00
-
-
2022
-
110.89K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

110.89K £Ascended8.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
P & T SECRETARIES LIMITED
Corporate Secretary
12/12/2006 - 19/04/2016
175
Bennett, Nancy
Director
23/01/2015 - 25/11/2020
93
NOMINEE SECRETARY LTD
Nominee Secretary
10/04/2006 - 12/12/2006
2516
AIF MANAGEMENT LIMITED
Corporate Director
12/12/2006 - 10/09/2008
12
Tolfts, Roy Dennis
Director
25/11/2020 - Present
118

Persons with Significant Control

2
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 FOR RENT LIMITED

ART FOR RENT LIMITED is an(a) Dissolved company incorporated on 10/04/2006 with the registered office located at 17 Carlisle Street, London W1D 3BU. 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 FOR RENT LIMITED?

toggle

ART FOR RENT LIMITED is currently Dissolved. It was registered on 10/04/2006 and dissolved on 27/06/2023.

Where is ART FOR RENT LIMITED located?

toggle

ART FOR RENT LIMITED is registered at 17 Carlisle Street, London W1D 3BU.

What does ART FOR RENT LIMITED do?

toggle

ART FOR RENT 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 FOR RENT LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.