Art & Antiques Limited

DataGardener
in liquidation
Unknown

Art & Antiques Limited

03091432Private Limited With Share Capital

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU
Incorporated

15/08/1995

Company Age

30 years

Directors

2

Employees

SIC Code

47770

Risk

not scored

Company Overview

Registration, classification & business activity

Art & Antiques Limited (03091432) is a private limited with share capital incorporated on 15/08/1995 (30 years old) and registered in london, EC4M7AU. The company operates under SIC code 47770 - retail sale of watches and jewellery in specialised stores.

Private Limited With Share Capital
SIC: 47770
Unknown
Incorporated 15/08/1995
EC4M7AU

Financial Overview

Total Assets

£858

Liabilities

£9.1K

Net Assets

£-8.2K

Cash

£858

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

89
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:09-04-2026
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:09-04-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:06-08-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:18-07-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:06-08-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:30-09-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:30-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:27-06-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:05-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2013
Legacy
Category:Mortgage
Date:04-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2010
Administrative Restoration Company
Category:Restoration
Date:20-10-2010
Gazette Dissolved Compulsary
Category:Gazette
Date:29-06-2010
Gazette Notice Compulsary
Category:Gazette
Date:16-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2009
Legacy
Category:Annual Return
Date:13-01-2009
Gazette Notice Compulsary
Category:Gazette
Date:30-12-2008
Legacy
Category:Annual Return
Date:24-10-2007
Legacy
Category:Address
Date:24-10-2007
Legacy
Category:Annual Return
Date:18-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2006
Legacy
Category:Annual Return
Date:01-09-2005
Legacy
Category:Annual Return
Date:20-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2004
Legacy
Category:Mortgage
Date:03-10-2003
Legacy
Category:Mortgage
Date:30-08-2003
Legacy
Category:Annual Return
Date:27-08-2003
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-04-2003
Legacy
Category:Annual Return
Date:17-04-2003
Gazette Notice Compulsary
Category:Gazette
Date:15-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2002
Accounts With Accounts Type Small
Category:Accounts
Date:19-02-2002
Legacy
Category:Annual Return
Date:06-09-2001
Legacy
Category:Annual Return
Date:10-08-2000
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2000
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2000
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2000
Legacy
Category:Annual Return
Date:28-09-1999
Legacy
Category:Officers
Date:20-10-1998
Legacy
Category:Officers
Date:20-10-1998
Legacy
Category:Annual Return
Date:01-10-1998
Legacy
Category:Address
Date:09-12-1997
Legacy
Category:Annual Return
Date:08-12-1997
Legacy
Category:Mortgage
Date:16-09-1997
Legacy
Category:Accounts
Date:13-06-1997
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-04-1997
Legacy
Category:Annual Return
Date:15-04-1997
Gazette Notice Compulsary
Category:Gazette
Date:18-03-1997
Legacy
Category:Officers
Date:22-03-1996
Legacy
Category:Officers
Date:22-03-1996
Legacy
Category:Address
Date:18-03-1996
Incorporation Company
Category:Incorporation
Date:15-08-1995

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2018
Filing Date31/05/2017
Latest Accounts30/04/2016

Trading Addresses

98-100 Fleetwood Road, London, NW101NN
Forvis Mazars Llp 30 Old Bailey, London, EC4M7AURegistered

Contact

militaryprints.com
Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU