ARTOK LIMITED

Register to unlock more data on OkredoRegister

ARTOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05096888

Incorporation date

06/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

41 Devonshire Street, Ground Floor, London W1G 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2004)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
Voluntary strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon02/05/2024
Application to strike the company off the register
dot icon01/05/2024
Micro company accounts made up to 2024-04-30
dot icon26/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-04-30
dot icon27/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-04-30
dot icon17/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-04-30
dot icon09/04/2021
Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on 2021-04-09
dot icon26/03/2021
Micro company accounts made up to 2020-04-30
dot icon24/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon25/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon03/10/2019
Micro company accounts made up to 2019-04-30
dot icon18/03/2019
Notification of a person with significant control statement
dot icon18/03/2019
Cessation of Landsbridge Ltd. as a person with significant control on 2019-03-14
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon21/08/2018
Micro company accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-04-30
dot icon18/12/2017
Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA England to 3 Gower Street London WC1E 6HA on 2017-12-18
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon15/03/2016
Registered office address changed from Suite 1 5 Percy Street London W1T 1DG United Kingdom to 35 Ivor Place Downstairs Office London NW1 6EA on 2016-03-15
dot icon23/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/10/2015
Termination of appointment of Pamela Natasha Pouponneau as a director on 2015-06-26
dot icon01/10/2015
Termination of appointment of Abs Secretary Services Ltd as a secretary on 2015-06-26
dot icon01/10/2015
Appointment of Mrs Gina Sandra Esparon as a director on 2015-06-26
dot icon28/09/2015
Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to Suite 1 5 Percy Street London W1T 1DG on 2015-09-28
dot icon17/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/09/2014
Secretary's details changed for Abs Secretary Services Ltd on 2014-08-01
dot icon28/08/2014
Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 2014-08-28
dot icon08/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon04/04/2012
Appointment of Ms Pamela Natasha Pouponneau as a director
dot icon04/04/2012
Termination of appointment of Alfred Brewster as a director
dot icon02/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Abs Secretary Services Ltd on 2010-04-06
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 06/04/09; full list of members
dot icon06/03/2009
Amended accounts made up to 2007-04-30
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/08/2008
Director appointed mr. Alfred victor brewster
dot icon31/07/2008
Secretary appointed abs secretary services LTD
dot icon30/07/2008
Appointment terminated secretary marie-therese gobine
dot icon30/07/2008
Appointment terminated director vanessa payet
dot icon16/07/2008
Registered office changed on 16/07/2008 from office 4 59-60 russell square london WC1B 4HP
dot icon02/05/2008
Return made up to 06/04/08; full list of members
dot icon02/04/2008
Secretary appointed mrs marie-therese rosy marthe gobine
dot icon01/04/2008
Appointment terminated secretary katya trim
dot icon19/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/05/2007
Return made up to 06/04/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/04/2006
Return made up to 06/04/06; full list of members
dot icon27/04/2006
Registered office changed on 27/04/06 from: 59/60 russell square london WC1B 4HP
dot icon05/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/05/2005
Return made up to 06/04/05; full list of members
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon06/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.97K
-
0.00
-
-
2022
1
7.29K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payet Vanessa Marie-Antoine
Director
06/04/2004 - 02/07/2008
76
ABS SECRETARY SERVICES LTD
Corporate Secretary
02/07/2008 - 26/06/2015
154
Brewster, Alfred Victor
Director
02/07/2008 - 03/04/2012
199
Esparon, Gina Sandra
Director
26/06/2015 - Present
12
Pouponneau, Pamela Natasha
Director
03/04/2012 - 26/06/2015
23

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 ARTOK LIMITED

ARTOK LIMITED is an(a) Dissolved company incorporated on 06/04/2004 with the registered office located at 41 Devonshire Street, Ground Floor, London W1G 7AJ. 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 ARTOK LIMITED?

toggle

ARTOK LIMITED is currently Dissolved. It was registered on 06/04/2004 and dissolved on 30/07/2024.

Where is ARTOK LIMITED located?

toggle

ARTOK LIMITED is registered at 41 Devonshire Street, Ground Floor, London W1G 7AJ.

What does ARTOK LIMITED do?

toggle

ARTOK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARTOK LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.