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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 August 2004 | Outstanding |
N/A |