Dissolved
Dissolved 2018-01-09
Company Information for ARTICLE 10 DESIGN LTD
LONDON, ENGLAND, EC1V,
|
Company Registration Number
07318456
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | |
---|---|
ARTICLE 10 DESIGN LTD | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 07318456 | |
---|---|---|
Date formed | 2010-07-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID | GB103766036 |
Last Datalog update: | 2018-01-17 14:36:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM C/O C/O NICHOLAS PETER & CO 1ST FLOOR, (NORTH) DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON W1W 5DS | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES | |
PSC07 | CESSATION OF NIGEL STUART PENN-SIMKINS AS A PSC | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PENN-SIMKINS | |
AP01 | DIRECTOR APPOINTED MR DALE ROSS SMITH | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM C/O THE PENTHOUSE 23-28 PENN STREET LONDON N1 5DL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/07/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 FULL LIST | |
AR01 | 19/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/05/2011 TO 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE SMITH | |
AR01 | 19/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ROSS SMITH / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART PENN-SIMKINS / 01/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 3RD FLOOR 23-28 PENN STREET LONDON N1 5DL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 14 SOUTHGATE RD LONDON N1 3LY ENGLAND | |
AA01 | CURRSHO FROM 31/07/2011 TO 31/05/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | GENER8 FINANCE LIMITED |
Creditors Due Within One Year | 2013-12-31 | £ 96,316 |
---|---|---|
Creditors Due Within One Year | 2013-01-01 | £ 82,901 |
Creditors Due Within One Year | 2012-01-01 | £ 168,140 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTICLE 10 DESIGN LTD
Called Up Share Capital | 2013-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2013-01-01 | £ 1,000 |
Called Up Share Capital | 2012-01-01 | £ 1,000 |
Cash Bank In Hand | 2013-12-31 | £ 8,338 |
Cash Bank In Hand | 2013-01-01 | £ 8,568 |
Cash Bank In Hand | 2012-01-01 | £ 12,915 |
Current Assets | 2013-12-31 | £ 96,221 |
Current Assets | 2013-01-01 | £ 81,510 |
Current Assets | 2012-01-01 | £ 166,188 |
Debtors | 2013-12-31 | £ 87,883 |
Debtors | 2013-01-01 | £ 72,942 |
Debtors | 2012-01-01 | £ 153,273 |
Tangible Fixed Assets | 2013-12-31 | £ 1,176 |
Tangible Fixed Assets | 2013-01-01 | £ 2,658 |
Tangible Fixed Assets | 2012-01-01 | £ 4,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as ARTICLE 10 DESIGN LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |