About

Registered Number: 02459569
Date of Incorporation: 15/01/1990 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT

 

Art From Britain Ltd was founded on 15 January 1990 and has its registered office in Hampshire, it's status is listed as "Dissolved". The companies director is listed as Rorison, David James Gilbert in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RORISON, David James Gilbert N/A 11 February 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 04 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH03 - Change of particulars for secretary 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 December 2011
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 27 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 07 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2008
353 - Register of members 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 15 July 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 02 February 2007
CERTNM - Change of name certificate 24 October 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 28 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
363s - Annual Return 14 April 2005
287 - Change in situation or address of Registered Office 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 25 May 1999
287 - Change in situation or address of Registered Office 07 April 1999
287 - Change in situation or address of Registered Office 27 November 1998
AA - Annual Accounts 12 November 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 21 March 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 21 May 1996
AA - Annual Accounts 27 December 1995
287 - Change in situation or address of Registered Office 11 December 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 05 May 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 24 May 1993
AA - Annual Accounts 18 November 1992
288 - N/A 19 August 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
363s - Annual Return 30 April 1992
288 - N/A 30 April 1992
AA - Annual Accounts 21 April 1992
287 - Change in situation or address of Registered Office 21 April 1992
288 - N/A 24 March 1992
RESOLUTIONS - N/A 12 March 1992
MEM/ARTS - N/A 12 March 1992
CERTNM - Change of name certificate 10 March 1992
288 - N/A 06 August 1991
363a - Annual Return 11 April 1991
363a - Annual Return 13 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1990
287 - Change in situation or address of Registered Office 22 February 1990
288 - N/A 22 February 1990
NEWINC - New incorporation documents 15 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.