ARTEMI PROPERTIES

Register to unlock more data on OkredoRegister

ARTEMI PROPERTIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03697860

Incorporation date

19/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abbey House, 342 Regents Park Road, London N3 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1999)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon25/04/2024
Application to strike the company off the register
dot icon25/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon27/04/2022
Director's details changed for Mr Paul Artemi on 2022-04-27
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon02/04/2020
Satisfaction of charge 27 in full
dot icon02/04/2020
Registration of charge 036978600045, created on 2020-03-31
dot icon10/03/2020
Satisfaction of charge 37 in full
dot icon10/03/2020
Satisfaction of charge 40 in full
dot icon10/03/2020
Satisfaction of charge 42 in full
dot icon10/03/2020
Satisfaction of charge 41 in full
dot icon10/03/2020
Satisfaction of charge 36 in full
dot icon10/03/2020
Satisfaction of charge 35 in full
dot icon10/03/2020
Satisfaction of charge 38 in full
dot icon10/03/2020
Satisfaction of charge 31 in full
dot icon10/03/2020
Satisfaction of charge 34 in full
dot icon10/03/2020
Satisfaction of charge 32 in full
dot icon10/03/2020
Satisfaction of charge 30 in full
dot icon10/03/2020
Satisfaction of charge 29 in full
dot icon10/03/2020
Satisfaction of charge 23 in full
dot icon10/03/2020
Satisfaction of charge 22 in full
dot icon10/03/2020
Satisfaction of charge 26 in full
dot icon10/03/2020
Satisfaction of charge 28 in full
dot icon10/03/2020
Satisfaction of charge 25 in full
dot icon10/03/2020
Satisfaction of charge 19 in full
dot icon10/03/2020
Satisfaction of charge 12 in full
dot icon10/03/2020
Satisfaction of charge 16 in full
dot icon10/03/2020
Satisfaction of charge 6 in full
dot icon10/03/2020
Satisfaction of charge 21 in full
dot icon10/03/2020
Satisfaction of charge 20 in full
dot icon10/03/2020
Satisfaction of charge 24 in full
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon03/12/2019
Satisfaction of charge 33 in full
dot icon28/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon21/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon28/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon16/09/2014
Secretary's details changed for Lia Demitriou on 2014-09-16
dot icon16/09/2014
Director's details changed for Mr Paul Artemi on 2014-09-16
dot icon21/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon24/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon20/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon19/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Paul Artemi on 2010-01-19
dot icon20/01/2009
Return made up to 19/01/09; full list of members
dot icon28/11/2008
Duplicate mortgage certificatecharge no:42
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 38
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 39
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 40
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 41
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 42
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 43
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 44
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 37
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 34
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 35
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 36
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 33
dot icon25/01/2008
Return made up to 19/01/08; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon25/01/2008
Secretary's particulars changed
dot icon09/11/2007
Particulars of mortgage/charge
dot icon24/01/2007
Return made up to 19/01/07; full list of members
dot icon04/02/2006
Particulars of mortgage/charge
dot icon19/01/2006
Return made up to 19/01/06; full list of members
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Particulars of mortgage/charge
dot icon08/09/2005
Particulars of mortgage/charge
dot icon07/09/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon25/01/2005
Return made up to 19/01/05; full list of members
dot icon17/09/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon11/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/01/2004
Return made up to 19/01/04; full list of members
dot icon02/07/2003
Particulars of mortgage/charge
dot icon16/01/2003
Return made up to 19/01/03; full list of members
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon24/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Particulars of mortgage/charge
dot icon16/01/2002
Return made up to 19/01/02; full list of members
dot icon21/08/2001
Particulars of mortgage/charge
dot icon14/04/2001
Particulars of mortgage/charge
dot icon07/03/2001
Director resigned
dot icon18/01/2001
Return made up to 19/01/01; full list of members
dot icon24/05/2000
Certificate of change of name
dot icon17/05/2000
Certificate of change of name
dot icon16/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon25/02/2000
Particulars of mortgage/charge
dot icon14/01/2000
Return made up to 19/01/00; full list of members
dot icon05/01/2000
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
Particulars of mortgage/charge
dot icon09/07/1999
Particulars of mortgage/charge
dot icon15/06/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon11/06/1999
Secretary resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon18/05/1999
Certificate of re-registration from Limited to Unlimited
dot icon18/05/1999
Re-registration of Memorandum and Articles
dot icon18/05/1999
Declaration of assent for reregistration to UNLTD
dot icon18/05/1999
Members' assent for rereg from LTD to UNLTD
dot icon18/05/1999
Application for reregistration from LTD to UNLTD
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon25/04/1999
New director appointed
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Registered office changed on 25/04/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
New secretary appointed
dot icon19/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

0

No officers data available.

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 ARTEMI PROPERTIES

ARTEMI PROPERTIES is an(a) Dissolved company incorporated on 19/01/1999 with the registered office located at Abbey House, 342 Regents Park Road, London N3 2LJ. There is currently no 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 ARTEMI PROPERTIES?

toggle

ARTEMI PROPERTIES is currently Dissolved. It was registered on 19/01/1999 and dissolved on 23/07/2024.

Where is ARTEMI PROPERTIES located?

toggle

ARTEMI PROPERTIES is registered at Abbey House, 342 Regents Park Road, London N3 2LJ.

What does ARTEMI PROPERTIES do?

toggle

ARTEMI PROPERTIES operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARTEMI PROPERTIES?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.