About

Registered Number: 05524515
Date of Incorporation: 01/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Ground Floor Belmont Place, Belmont Road, Maidenhead, SL6 6TB

 

Established in 2005, Messum's Art Fund Ltd have registered office in Maidenhead, it has a status of "Dissolved". The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESSUM, Andrew Charles 01 August 2005 31 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
CS01 - N/A 30 August 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 26 June 2017
TM02 - Termination of appointment of secretary 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 07 June 2010
AUD - Auditor's letter of resignation 26 May 2010
AD01 - Change of registered office address 10 March 2010
AUD - Auditor's letter of resignation 16 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 07 July 2009
363s - Annual Return 30 October 2008
AA - Annual Accounts 05 June 2008
RESOLUTIONS - N/A 15 February 2008
MEM/ARTS - N/A 15 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 27 September 2007
225 - Change of Accounting Reference Date 13 September 2007
363s - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 21 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
AA - Annual Accounts 12 January 2006
225 - Change of Accounting Reference Date 01 November 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.