ARTILES & CO LTD
Overview
| Company Name | ARTILES & CO LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09644851 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARTILES & CO LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ARTILES & CO LTD located?
| Registered Office Address | New Derwent House 69-73 Theobalds Road WC1X 8TA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ARTILES & CO LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for ARTILES & CO LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||||||
Termination of appointment of Top Delight Ltd as a director on May 25, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr. Fabio Pastore as a director on May 25, 2018 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on May 08, 2018 | 1 pages | AD01 | ||||||||||||||
Appointment of Top Delight Ltd as a director | 2 pages | AP02 | ||||||||||||||
Appointment of Top Delight Ltd as a director on Mar 01, 2018 | 2 pages | AP02 | ||||||||||||||
Notification of Top Delight Ltd as a person with significant control on Mar 01, 2018 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Jose Miguel Artiles Ceballos as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on Mar 01, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 17, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||||||
Registered office address changed from 538 Lea Bridge Road London E10 7DN to 47 Charles Street, 2nd Floor London W1J 5EL on Jan 06, 2017 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Jose Miguel Artiles Ceballos on Nov 03, 2016 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 602 Lea Bridge Road London E10 7DN to 538 Lea Bridge Road London E10 7DN on Jun 16, 2016 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ to 602 Lea Bridge Road London E10 7DN on Apr 18, 2016 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD to Ostra House 126 High Road Willesden London NW10 2PJ on Mar 14, 2016 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom to 2 Curlew House Trinity Way Chingford London E4 8TD on Nov 09, 2015 | 2 pages | AD01 | ||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of ARTILES & CO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PASTORE, Fabio | Director | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | England | Italian | Director | 219295250001 | ||||||||
| ARTILES CEBALLOS, Jose Miguel | Director | Gherkin Piazza, 1-4 Bury Street EC3A 5AW London Holland House England | England | Spanish | Director | 95162530006 | ||||||||
| TOP DELIGHT LTD | Director | Squirrels Heath Lane RM11 2DX Hornchurch 177 England |
| 243036330001 |
Who are the persons with significant control of ARTILES & CO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Top Delight Ltd | Mar 01, 2018 | Squirrels Heath Lane RM11 2DX Hornchurch 177 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0