About

Registered Number: 05604355
Date of Incorporation: 26/10/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 5 months ago)
Registered Address: 906 King Fisher 3 St. George Wharf, London, SW8 2AX,

 

Based in London, International Art Club Ltd was established in 2005, it's status at Companies House is "Dissolved". This company has 9 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDEL, Constante Marie 26 October 2005 30 August 2006 1
CRISTINA, Momtgiro Lopo 22 January 2007 23 January 2007 1
ROKNY, Lisa Mozhgun 23 September 2006 02 March 2010 1
TOUZE MENKO, Jacqueline Pamela 16 November 2016 22 November 2016 1
ZULAUF, Irène Elsa 01 September 2016 15 November 2016 1
Secretary Name Appointed Resigned Total Appointments
AVALLONE, Alessia 02 March 2010 10 February 2013 1
ROKNY, Lisa Mozhgun 10 February 2014 14 January 2015 1
ROKNY, Lisa 26 October 2005 02 March 2010 1
STAVTSEVA, Alya 15 January 2015 01 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 15 August 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 25 April 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 16 November 2016
AP01 - Appointment of director 02 September 2016
CH01 - Change of particulars for director 02 September 2016
TM02 - Termination of appointment of secretary 02 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 17 May 2015
AP03 - Appointment of secretary 15 May 2015
TM02 - Termination of appointment of secretary 01 April 2015
AA - Annual Accounts 01 April 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AP03 - Appointment of secretary 14 March 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 12 April 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AP03 - Appointment of secretary 04 March 2010
SH01 - Return of Allotment of shares 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AR01 - Annual Return 04 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 April 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
GAZ1 - First notification of strike-off action in London Gazette 05 June 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.