ARTMARK LIMITED

Register to unlock more data on OkredoRegister

ARTMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05379082

Incorporation date

01/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

197 Prince Of Wales Road, London NW5 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon18/04/2023
Application to strike the company off the register
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon13/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon20/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon14/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/02/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon14/09/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Registered office address changed from 188 Royal College Street London NW1 9NN on 2013-10-02
dot icon28/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon09/03/2010
Director's details changed for Lesley Anne Cannon on 2010-03-09
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Capitals not rolled up
dot icon10/06/2008
Return made up to 01/03/08; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 01/03/07; full list of members
dot icon05/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 01/03/06; full list of members
dot icon13/12/2005
New secretary appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
Registered office changed on 21/10/05 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon11/04/2005
Secretary resigned
dot icon11/04/2005
Director resigned
dot icon01/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.62K
-
0.00
-
-
2022
2
1.36K
-
0.00
-
-
2022
2
1.36K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.36K £Descended-96.81 % *

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
Bhardwaj, Ashok
Nominee Secretary
01/03/2005 - 01/04/2005
4875
Bhardwaj Corporate Services Limited
Nominee Director
01/03/2005 - 01/04/2005
6099
Ms Lesley Anne Cannon
Director
01/04/2005 - Present
1
Cannon, Matthew Anthony
Secretary
01/06/2005 - Present
-

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+
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 ARTMARK LIMITED

ARTMARK LIMITED is an(a) Dissolved company incorporated on 01/03/2005 with the registered office located at 197 Prince Of Wales Road, London NW5 3QB. 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 ARTMARK LIMITED?

toggle

ARTMARK LIMITED is currently Dissolved. It was registered on 01/03/2005 and dissolved on 11/07/2023.

Where is ARTMARK LIMITED located?

toggle

ARTMARK LIMITED is registered at 197 Prince Of Wales Road, London NW5 3QB.

What does ARTMARK LIMITED do?

toggle

ARTMARK LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does ARTMARK LIMITED have?

toggle

ARTMARK LIMITED had 2 employees in 2022.

What is the latest filing for ARTMARK LIMITED?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.