About

Registered Number: 04765441
Date of Incorporation: 15/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 1 month ago)
Registered Address: The Coach House 7 Mill Road, Sturry, Canterbury, Kent, CT2 0AJ

 

Based in Canterbury in Kent, Artisan Oak Ltd was founded on 15 May 2003, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANKOVICH, Sylvester 30 August 2003 16 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HOSKER, Frances 15 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 07 January 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 25 July 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 16 December 2011
AA01 - Change of accounting reference date 16 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 27 May 2004
395 - Particulars of a mortgage or charge 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
RESOLUTIONS - N/A 17 September 2003
MEM/ARTS - N/A 17 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
395 - Particulars of a mortgage or charge 07 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2003 Outstanding

N/A

Debenture 05 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.