About

Registered Number: 03596151
Date of Incorporation: 10/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: Unit 96 The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG,

 

Based in Herts, Artel Spa Ltd was established in 1998, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. Mccarthy, Patrick, Mccarthy, Patrick Joseph are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Patrick 26 June 2008 19 December 2012 1
MCCARTHY, Patrick Joseph 10 July 1998 22 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 05 November 2019
AA - Annual Accounts 18 September 2019
PSC04 - N/A 10 September 2019
PSC01 - N/A 10 September 2019
CS01 - N/A 10 September 2019
CS01 - N/A 02 July 2019
AD01 - Change of registered office address 14 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 20 August 2018
PSC01 - N/A 09 August 2018
AA - Annual Accounts 26 April 2018
DISS40 - Notice of striking-off action discontinued 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 11 August 2016
AA - Annual Accounts 26 April 2016
DISS40 - Notice of striking-off action discontinued 24 October 2015
AR01 - Annual Return 21 October 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 31 January 2014
AD01 - Change of registered office address 12 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 07 August 2012
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 06 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 06 August 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
363a - Annual Return 23 July 2007
287 - Change in situation or address of Registered Office 02 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 22 March 2005
288b - Notice of resignation of directors or secretaries 04 August 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 18 May 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 23 October 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 13 October 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
287 - Change in situation or address of Registered Office 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
NEWINC - New incorporation documents 10 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.