MEMORIALS BY ARTISTS LIMITED

Register to unlock more data on OkredoRegister

MEMORIALS BY ARTISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03680450

Incorporation date

07/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Whittle & Co Century House South, North Station Road, Colchester, Essex CO1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1998)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon07/11/2011
Application to strike the company off the register
dot icon20/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2010
Total exemption full accounts made up to 2009-11-30
dot icon05/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon05/01/2010
Director's details changed for Harriet Frazer on 2009-11-30
dot icon04/01/2010
Director's details changed for Doctor Andrew Norman on 2009-11-30
dot icon04/01/2010
Director's details changed for Dolf Cecil Mootham on 2009-11-30
dot icon04/01/2010
Director's details changed for Christine Marguerite Nunes Oestreicher on 2009-11-30
dot icon04/01/2010
Director's details changed for Hilary Avis Meynell on 2009-11-30
dot icon04/01/2010
Termination of appointment of Roxana Fry as a director
dot icon06/11/2009
Appointment of Catherine Samy as a director
dot icon27/03/2009
Total exemption full accounts made up to 2008-11-30
dot icon18/02/2009
Return made up to 30/11/08; full list of members
dot icon02/12/2008
Return made up to 30/11/07; full list of members
dot icon01/12/2008
Registered office changed on 02/12/2008 from century house south north station road colchester essex CO1 1RE
dot icon08/04/2008
Accounts for a small company made up to 2007-11-30
dot icon05/11/2007
Registered office changed on 06/11/07 from: maple court hacheston woodbridge suffolk IP13 0DS
dot icon14/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/06/2007
New secretary appointed
dot icon27/02/2007
Secretary resigned
dot icon06/01/2007
Return made up to 30/11/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon26/01/2006
Return made up to 25/11/05; full list of members
dot icon26/01/2006
Secretary resigned;director's particulars changed
dot icon11/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/06/2005
Registered office changed on 14/06/05 from: richard bacon associates maple court hacheston woodbridge suffolk IP13 0DS
dot icon06/02/2005
Return made up to 08/12/04; full list of members
dot icon06/02/2005
Director's particulars changed
dot icon06/02/2005
Registered office changed on 07/02/05
dot icon05/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon04/05/2004
Registered office changed on 05/05/04 from: blyth house rendham road saxmundham suffolk IP17 1WA
dot icon04/05/2004
New secretary appointed
dot icon29/12/2003
Return made up to 08/12/03; full list of members
dot icon29/12/2003
Director's particulars changed
dot icon18/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon11/12/2002
Return made up to 08/12/02; full list of members
dot icon05/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon17/04/2002
Registered office changed on 18/04/02 from: 18-20 fore street framlingham woodbridge suffolk IP13 9DF
dot icon13/12/2001
Return made up to 08/12/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-11-30
dot icon19/12/2000
Ad 18/05/00-18/05/00 £ si 99@1
dot icon19/12/2000
Return made up to 08/12/00; full list of members
dot icon07/06/2000
Memorandum and Articles of Association
dot icon31/05/2000
Accounts for a small company made up to 1999-11-30
dot icon30/05/2000
Certificate of change of name
dot icon22/12/1999
Return made up to 08/12/99; full list of members
dot icon14/10/1999
New director appointed
dot icon19/01/1999
Accounting reference date shortened from 31/12/99 to 30/11/99
dot icon14/01/1999
New director appointed
dot icon21/12/1998
Particulars of mortgage/charge
dot icon07/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parish, Christopher Henry Woodbine
Director
08/12/1998 - Present
2
Frazer, Harriet
Director
08/12/1998 - Present
-
Meynell, Hilary Avis
Director
05/10/1999 - Present
-
Fry, Roxana Carolyn
Director
08/12/1998 - 16/09/2009
-
Mootham, Dolf Cecil
Director
08/12/1998 - Present
-

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 MEMORIALS BY ARTISTS LIMITED

MEMORIALS BY ARTISTS LIMITED is an(a) Dissolved company incorporated on 07/12/1998 with the registered office located at C/O Whittle & Co Century House South, North Station Road, Colchester, Essex CO1 1RE. There are currently 8 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 MEMORIALS BY ARTISTS LIMITED?

toggle

MEMORIALS BY ARTISTS LIMITED is currently Dissolved. It was registered on 07/12/1998 and dissolved on 05/03/2012.

Where is MEMORIALS BY ARTISTS LIMITED located?

toggle

MEMORIALS BY ARTISTS LIMITED is registered at C/O Whittle & Co Century House South, North Station Road, Colchester, Essex CO1 1RE.

What does MEMORIALS BY ARTISTS LIMITED do?

toggle

MEMORIALS BY ARTISTS LIMITED operates in the Operation of arts facilities (92.32 - SIC 2003) sector.

What is the latest filing for MEMORIALS BY ARTISTS LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.