ARTE LIBERALIS LONDON LIMITED

Register to unlock more data on OkredoRegister

ARTE LIBERALIS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07279800

Incorporation date

10/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2010)
dot icon31/10/2024
Final Gazette dissolved following liquidation
dot icon31/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/04/2024
Liquidators' statement of receipts and payments to 2024-02-23
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Appointment of a voluntary liquidator
dot icon03/03/2023
Statement of affairs
dot icon03/03/2023
Registered office address changed from 1 Norland Place Holland Park London W11 4QG England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-03-03
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon14/11/2022
Termination of appointment of Anete Vignere as a director on 2022-11-08
dot icon14/11/2022
Cessation of Anete Vignere as a person with significant control on 2022-11-08
dot icon14/11/2022
Notification of Mark Maurice as a person with significant control on 2022-11-08
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon11/11/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon04/06/2018
Notification of Anete Vignere as a person with significant control on 2018-05-20
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon03/10/2016
Registered office address changed from 1 Norland Place Kensington London W11 4PX England to 1 Norland Place Holland Park London W11 4QG on 2016-10-03
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Registered office address changed from 6 Exhibiton House Addison Bridge Place London W14 8XP to 1 Norland Place Kensington London W11 4PX on 2016-09-16
dot icon13/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon13/06/2016
Register inspection address has been changed from Office 3 the Green Hatfield Peverel Chelmsford CM3 2JF England to Suite 6, Exhibition House Addison Bridge Place London W14 8XP
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Appointment of Ameera Secretaries Limited as a secretary on 2014-06-13
dot icon16/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon16/07/2014
Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England to Office 3 the Green Hatfield Peverel Chelmsford CM3 2JF
dot icon16/07/2014
Termination of appointment of Kingsley Secretaries Limited as a secretary on 2014-07-13
dot icon07/07/2014
Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE United Kingdom on 2014-07-07
dot icon11/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon11/06/2013
Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
dot icon11/06/2013
Secretary's details changed for Kingsley Secretaries Limited on 2012-09-11
dot icon25/04/2013
Director's details changed for Mr. Mark Adam Maurice on 2013-04-25
dot icon17/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon06/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/01/2012
Registered office address changed from Fourth Floor 31 Davies Street London W1K 4LP England on 2012-01-03
dot icon23/12/2011
Statement of capital on 2011-12-23
dot icon23/12/2011
Solvency statement dated 05/12/11
dot icon23/12/2011
Resolutions
dot icon23/12/2011
Statement of capital on 2011-12-23
dot icon23/12/2011
Solvency statement dated 23/11/11
dot icon23/12/2011
Resolutions
dot icon23/12/2011
Statement of capital
dot icon08/12/2011
Appointment of Miss. Anete Vignere as a director
dot icon06/12/2011
Certificate of change of name
dot icon23/11/2011
Termination of appointment of Thomas Baring as a director
dot icon01/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon01/07/2011
Register(s) moved to registered inspection location
dot icon30/06/2011
Register inspection address has been changed
dot icon14/06/2011
Director's details changed for Mr Mark Maurice on 2011-06-14
dot icon28/10/2010
Appointment of Mr Mark Maurice as a director
dot icon28/10/2010
Termination of appointment of Martin Bowie as a director
dot icon27/10/2010
Appointment of Mr Thomas Patrick Vivian Baring as a director
dot icon15/10/2010
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 2010-10-15
dot icon15/10/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon14/10/2010
Memorandum and Articles of Association
dot icon13/10/2010
Certificate of change of name
dot icon13/10/2010
Change of name notice
dot icon12/10/2010
Termination of appointment of Riccardo Bacarelli as a director
dot icon15/06/2010
Appointment of Kingsley Secretaries Limited as a secretary
dot icon10/06/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.68K
-
0.00
-
-
2021
2
8.68K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

8.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSLEY SECRETARIES LIMITED
Corporate Secretary
10/06/2010 - 13/07/2014
354
Ms Anete Vignere
Director
06/12/2011 - 08/11/2022
18
Baring, Thomas Patrick Vivian
Director
15/10/2010 - 13/09/2011
2
Maurice, Mark Adam
Director
15/10/2010 - Present
57
AMEERA SECRETARIES LIMITED
Corporate Secretary
13/06/2014 - Present
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTE LIBERALIS LONDON LIMITED

ARTE LIBERALIS LONDON LIMITED is an(a) Dissolved company incorporated on 10/06/2010 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTE LIBERALIS LONDON LIMITED?

toggle

ARTE LIBERALIS LONDON LIMITED is currently Dissolved. It was registered on 10/06/2010 and dissolved on 31/10/2024.

Where is ARTE LIBERALIS LONDON LIMITED located?

toggle

ARTE LIBERALIS LONDON LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does ARTE LIBERALIS LONDON LIMITED do?

toggle

ARTE LIBERALIS LONDON LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does ARTE LIBERALIS LONDON LIMITED have?

toggle

ARTE LIBERALIS LONDON LIMITED had 2 employees in 2021.

What is the latest filing for ARTE LIBERALIS LONDON LIMITED?

toggle

The latest filing was on 31/10/2024: Final Gazette dissolved following liquidation.