About

Registered Number: 06542678
Date of Incorporation: 25/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 2nd Floor Northumberland House, 303-306 High Holborn, London, WC1V 7JZ,

 

Established in 2008, Connected Artists Ltd are based in London, it's status at Companies House is "Dissolved". Horsfall, Robert James Christopher, Rudge, Peter David, Skeet, Michael Charles, Crofton, Karen Norah Mary, Eurolife Secretaries Limited, Skeet, Michael Charles, Eurolife Directors Limited are listed as directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSFALL, Robert James Christopher 25 March 2008 - 1
RUDGE, Peter David 06 May 2008 - 1
SKEET, Michael Charles 15 April 2008 - 1
EUROLIFE DIRECTORS LIMITED 25 March 2008 25 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CROFTON, Karen Norah Mary 15 April 2008 10 March 2015 1
EUROLIFE SECRETARIES LIMITED 25 March 2008 25 March 2008 1
SKEET, Michael Charles 25 March 2008 15 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 30 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 19 December 2017
MR04 - N/A 10 November 2017
DISS40 - Notice of striking-off action discontinued 17 June 2017
CS01 - N/A 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
AD01 - Change of registered office address 07 June 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 April 2015
TM02 - Termination of appointment of secretary 10 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 14 January 2013
TM01 - Termination of appointment of director 12 July 2012
AD01 - Change of registered office address 04 July 2012
AD01 - Change of registered office address 04 July 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
CERTNM - Change of name certificate 13 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
CERTNM - Change of name certificate 28 March 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.