The Art Archive Limited

DataGardener
dissolved
Unknown

The Art Archive Limited

03375336Private Limited With Share Capital

Benedict Mackenzie, 93 Tabernacle Street, London, EC2A4BA
Incorporated

23/05/1997

Company Age

28 years

Directors

7

Employees

SIC Code

74202

Risk

not scored

Company Overview

Registration, classification & business activity

The Art Archive Limited (03375336) is a private limited with share capital incorporated on 23/05/1997 (28 years old) and registered in london, EC2A4BA. The company operates under SIC code 74202 - other specialist photography.

Private Limited With Share Capital
SIC: 74202
Unknown
Incorporated 23/05/1997
EC2A4BA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

7

Directors

7

Shareholders

Board of Directors

5

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:18-06-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-05-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:01-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-05-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-04-2017
Resolution
Category:Resolution
Date:11-04-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-04-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2016
Auditors Resignation Company
Category:Auditors
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:23-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:24-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-06-2013
Legacy
Category:Mortgage
Date:16-11-2012
Legacy
Category:Mortgage
Date:16-11-2012
Legacy
Category:Mortgage
Date:03-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-07-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:06-07-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:01-06-2011
Resolution
Category:Resolution
Date:24-06-2010
Capital Allotment Shares
Category:Capital
Date:24-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-06-2010
Miscellaneous
Category:Miscellaneous
Date:04-11-2009
Legacy
Category:Officers
Date:28-09-2009
Legacy
Category:Officers
Date:04-08-2009
Legacy
Category:Officers
Date:03-08-2009
Legacy
Category:Annual Return
Date:03-08-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-07-2009
Legacy
Category:Officers
Date:18-09-2008
Legacy
Category:Officers
Date:18-09-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-08-2008
Legacy
Category:Annual Return
Date:03-07-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-08-2007
Legacy
Category:Annual Return
Date:04-07-2007
Legacy
Category:Officers
Date:12-10-2006
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2006
Legacy
Category:Annual Return
Date:08-06-2006
Legacy
Category:Annual Return
Date:03-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:26-05-2005
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2004
Legacy
Category:Annual Return
Date:11-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2003
Legacy
Category:Annual Return
Date:12-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2002
Legacy
Category:Annual Return
Date:05-06-2002
Legacy
Category:Address
Date:20-09-2001
Accounts With Accounts Type Small
Category:Accounts
Date:29-07-2001
Legacy
Category:Annual Return
Date:17-05-2001
Legacy
Category:Mortgage
Date:04-11-2000
Legacy
Category:Annual Return
Date:04-08-2000
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-05-2000
Legacy
Category:Mortgage
Date:29-02-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:24-02-2000
Legacy
Category:Mortgage
Date:24-02-2000
Legacy
Category:Annual Return
Date:03-12-1999
Legacy
Category:Officers
Date:29-09-1999
Legacy
Category:Mortgage
Date:15-05-1999
Legacy
Category:Officers
Date:11-05-1999
Legacy
Category:Officers
Date:11-05-1999
Legacy
Category:Mortgage
Date:28-04-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-02-1999
Legacy
Category:Accounts
Date:17-02-1999
Resolution
Category:Resolution
Date:17-02-1999
Legacy
Category:Annual Return
Date:15-07-1998
Legacy
Category:Mortgage
Date:12-07-1997
Legacy
Category:Officers
Date:31-05-1997
Legacy
Category:Officers
Date:31-05-1997
Legacy
Category:Address
Date:30-05-1997
Legacy
Category:Officers
Date:30-05-1997
Legacy
Category:Officers
Date:30-05-1997
Incorporation Company
Category:Incorporation
Date:23-05-1997

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date29/06/2018
Filing Date20/02/2017
Latest Accounts30/09/2016

Trading Addresses

Benedict Mackenzie, 93 Tabernacle Street, London, Ec2A 4Ba, EC2A4BARegistered

Contact

Benedict Mackenzie, 93 Tabernacle Street, London, EC2A4BA