About

Registered Number: 05062476
Date of Incorporation: 03/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2017 (6 years and 8 months ago)
Registered Address: VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

 

Having been setup in 2004, Art-e-fax Ltd are based in Borehamwood, Hertfordshire. We don't know the number of employees at this business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDER, Harriet Maxine Naomi 03 March 2004 26 August 2004 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, David John 28 September 2004 - 1
LEASK, Thomas Ramsay Boswell 03 March 2004 26 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 May 2017
4.68 - Liquidator's statement of receipts and payments 29 April 2016
AD01 - Change of registered office address 20 October 2015
4.68 - Liquidator's statement of receipts and payments 15 June 2015
F10.2 - N/A 14 April 2014
AD01 - Change of registered office address 11 April 2014
RESOLUTIONS - N/A 10 April 2014
RESOLUTIONS - N/A 10 April 2014
4.20 - N/A 10 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
395 - Particulars of a mortgage or charge 21 August 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.