About

Registered Number: 04218296
Date of Incorporation: 16/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 7 months ago)
Registered Address: Mountview Court, 1148 High Road, London, N20 0RA

 

Based in London, Spectrum Art International Ltd was setup in 2001, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Childerley, Nicola Jane, Cheetham, Angela Mary, Cheetham, James, Antar, Hossam, Cheetham, Ben in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEETHAM, Angela Mary 16 May 2001 - 1
CHEETHAM, James 11 February 2002 - 1
ANTAR, Hossam 16 May 2001 08 April 2002 1
CHEETHAM, Ben 11 February 2002 17 August 2015 1
Secretary Name Appointed Resigned Total Appointments
CHILDERLEY, Nicola Jane 16 May 2001 - 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 09 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 16 November 2016
AA01 - Change of accounting reference date 16 November 2016
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 12 January 2016
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
CH01 - Change of particulars for director 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 16 November 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 24 May 2005
287 - Change in situation or address of Registered Office 07 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 14 June 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
MEM/ARTS - N/A 21 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
225 - Change of Accounting Reference Date 14 June 2001
RESOLUTIONS - N/A 25 May 2001
RESOLUTIONS - N/A 25 May 2001
123 - Notice of increase in nominal capital 25 May 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.