About

Registered Number: 05966599
Date of Incorporation: 13/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years ago)
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2DW

 

Artefact Designs Ltd was established in 2006, it's status is listed as "Dissolved". Larronde Larretche, Guillaume, Szczerba, Dorota are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARRONDE LARRETCHE, Guillaume 13 October 2006 - 1
SZCZERBA, Dorota 13 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 16 April 2015
DS01 - Striking off application by a company 12 April 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
AA - Annual Accounts 14 November 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 28 March 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 16 November 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 08 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 18 August 2008
225 - Change of Accounting Reference Date 14 August 2008
363a - Annual Return 14 November 2007
CERTNM - Change of name certificate 21 March 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 13 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.