About

Registered Number: 04946459
Date of Incorporation: 29/10/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2018 (5 years and 7 months ago)
Registered Address: 10 St. Helens Road, Swansea, SA1 4AW

 

Founded in 2003, Artesano Ltd have registered office in Swansea, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Comber, Susan Mary, Coomber, Thomas Antony Malcolm, Coomber, Sylvester Antony, Dr, Dibos Cumberlege, Juan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMBER, Susan Mary 04 February 2008 - 1
COOMBER, Thomas Antony Malcolm 29 October 2003 - 1
DIBOS CUMBERLEGE, Juan 20 January 2005 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
COOMBER, Sylvester Antony, Dr 29 October 2003 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2018
LIQ14 - N/A 13 June 2018
LIQ03 - N/A 04 October 2017
AD01 - Change of registered office address 11 August 2016
RESOLUTIONS - N/A 08 August 2016
4.20 - N/A 08 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2016
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 18 October 2013
AAMD - Amended Accounts 14 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 26 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AD01 - Change of registered office address 07 December 2009
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 23 July 2008
287 - Change in situation or address of Registered Office 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 06 September 2007
395 - Particulars of a mortgage or charge 21 June 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
363s - Annual Return 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.