ARTWORK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARTWORK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03822907

Incorporation date

09/08/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

8 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1999)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2015
Application to strike the company off the register
dot icon29/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon21/08/2014
Director's details changed for Richard Granville Rogers on 2011-01-01
dot icon21/08/2014
Registered office address changed from Bridge House London Bridge London SE1 9QR to 8 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BN on 2014-08-22
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/10/2011
Termination of appointment of Mark Russell as a director on 2010-12-09
dot icon09/10/2011
Termination of appointment of Stephen William Berloth as a director on 2011-01-01
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon05/09/2010
Secretary's details changed for Richard Granville Rogers on 2009-10-01
dot icon05/09/2010
Director's details changed for Mr Charles Arnold Rogers on 2009-10-01
dot icon05/09/2010
Director's details changed for Stephen William Berloth on 2009-10-01
dot icon05/09/2010
Director's details changed for Richard Granville Rogers on 2009-10-01
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/08/2009
Return made up to 10/08/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2007-12-31
dot icon11/08/2008
Return made up to 10/08/08; full list of members
dot icon26/06/2008
Director's change of particulars / charles rogers / 20/04/2008
dot icon01/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/08/2007
Director's particulars changed
dot icon13/08/2007
Return made up to 10/08/07; full list of members
dot icon12/08/2007
Location of register of members
dot icon07/06/2007
Director's particulars changed
dot icon30/05/2007
New director appointed
dot icon19/11/2006
Accounts for a small company made up to 2005-12-31
dot icon19/11/2006
New director appointed
dot icon19/11/2006
New director appointed
dot icon02/10/2006
Return made up to 10/08/06; full list of members
dot icon28/09/2006
Registered office changed on 29/09/06 from: 19 high street marlow buckinghamshire SL7 1AU
dot icon09/03/2006
Auditor's resignation
dot icon31/08/2005
Return made up to 10/08/05; full list of members
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon28/12/2004
Full accounts made up to 2003-12-31
dot icon23/12/2004
Return made up to 10/08/03; full list of members
dot icon23/12/2004
Return made up to 10/08/04; full list of members
dot icon04/10/2004
Compulsory strike-off action has been discontinued
dot icon04/10/2004
Accounts for a small company made up to 2002-12-31
dot icon23/09/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon13/09/2004
First Gazette notice for compulsory strike-off
dot icon22/10/2002
Return made up to 10/08/02; full list of members
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
New secretary appointed
dot icon25/06/2002
Accounts for a small company made up to 2001-12-31
dot icon06/03/2002
Registered office changed on 07/03/02 from: 15-19 cavendish place london W1M 0DD
dot icon17/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/11/2001
Return made up to 10/08/01; full list of members
dot icon13/02/2001
Accounting reference date shortened from 31/08/01 to 31/12/00
dot icon07/02/2001
Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100
dot icon01/01/2001
Full accounts made up to 2000-08-31
dot icon15/08/2000
Return made up to 10/08/00; full list of members
dot icon17/08/1999
Secretary resigned
dot icon09/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Mark
Director
16/05/2007 - 08/12/2010
3
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
09/08/1999 - 09/08/1999
7613
Rogers, Charles Arnold
Director
31/12/2003 - Present
13
Rogers, Richard Granville
Director
30/10/2006 - Present
5
Berloth, Stephen William
Director
30/10/2006 - 31/12/2010
4

Persons with Significant Control

0

No PSC data available.

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 ARTWORK SOLUTIONS LIMITED

ARTWORK SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 09/08/1999 with the registered office located at 8 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7BN. There are currently 3 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 ARTWORK SOLUTIONS LIMITED?

toggle

ARTWORK SOLUTIONS LIMITED is currently Dissolved. It was registered on 09/08/1999 and dissolved on 01/02/2016.

Where is ARTWORK SOLUTIONS LIMITED located?

toggle

ARTWORK SOLUTIONS LIMITED is registered at 8 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7BN.

What does ARTWORK SOLUTIONS LIMITED do?

toggle

ARTWORK SOLUTIONS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ARTWORK SOLUTIONS LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.