About

Registered Number: 04374089
Date of Incorporation: 14/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2018 (5 years and 3 months ago)
Registered Address: 38 De Montfort Street, Leicester, Leicestershire, LE1 7GS

 

Artevea Digital Ltd was setup in 2002, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHANKA GUPTA, Rajesh 11 January 2007 - 1
PAREKH, Samarth 30 October 2007 - 1
GHOSH, Sanjoy Kumar 22 April 2002 22 August 2007 1
JAIN, Devdarsh 20 January 2004 05 June 2006 1
JAIN, Sanjay 22 April 2002 05 June 2006 1
MOHANKA, Manoj 05 June 2006 15 June 2009 1
NANDA, Ashish 01 May 2008 15 June 2009 1
OWEN, Graham 22 April 2002 12 May 2002 1
PAREKH, Ustav 05 June 2006 15 June 2009 1
SAUNDERSON, David Somerset 14 July 2006 10 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2018
LIQ14 - N/A 27 September 2018
LIQ03 - N/A 02 November 2017
4.68 - Liquidator's statement of receipts and payments 02 November 2016
4.68 - Liquidator's statement of receipts and payments 26 November 2015
F10.2 - N/A 13 October 2014
F10.2 - N/A 13 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2014
4.20 - N/A 26 September 2014
AD01 - Change of registered office address 09 September 2014
RESOLUTIONS - N/A 08 September 2014
TM02 - Termination of appointment of secretary 06 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 05 February 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
1.4 - Notice of completion of voluntary arrangement 08 November 2012
1.1 - Report of meeting approving voluntary arrangement 20 July 2012
1.4 - Notice of completion of voluntary arrangement 09 May 2012
AD01 - Change of registered office address 09 May 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 23 December 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 October 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 25 January 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 03 February 2010
1.1 - Report of meeting approving voluntary arrangement 08 September 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 20 March 2008
RESOLUTIONS - N/A 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
123 - Notice of increase in nominal capital 31 January 2008
288b - Notice of resignation of directors or secretaries 12 September 2007
395 - Particulars of a mortgage or charge 10 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363a - Annual Return 09 March 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 25 January 2007
RESOLUTIONS - N/A 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
123 - Notice of increase in nominal capital 24 January 2007
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
123 - Notice of increase in nominal capital 19 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 2005
CERTNM - Change of name certificate 28 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 05 February 2005
225 - Change of Accounting Reference Date 05 May 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 16 March 2004
225 - Change of Accounting Reference Date 26 February 2004
RESOLUTIONS - N/A 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
123 - Notice of increase in nominal capital 16 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 December 2003
363s - Annual Return 09 March 2003
287 - Change in situation or address of Registered Office 28 October 2002
225 - Change of Accounting Reference Date 01 October 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
CERTNM - Change of name certificate 22 April 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 January 2013 Outstanding

N/A

Charge of deposit 05 July 2007 Outstanding

N/A

Debenture 05 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.