Company NameArt4Uz.com Limited
Company StatusDissolved
Company Number04184510
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Reuban Alexander Mayne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address32 Grayshon Drive
York
YO26 5RG
Secretary NameGraeme Nigel Burn
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleLawyer
Correspondence Address46 Fairfields Drive
Skelton
York
North Yorkshire
YO30 1YP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressLendal House
11 Lendal
York
YO1 8AQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (2 pages)
17 February 2010Application to strike the company off the register (2 pages)
14 April 2009Return made up to 21/03/09; full list of members (3 pages)
14 April 2009Return made up to 21/03/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 21/03/08; full list of members (3 pages)
17 April 2008Return made up to 21/03/08; full list of members (3 pages)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 December 2007Accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 21/03/07; full list of members (2 pages)
30 March 2007Return made up to 21/03/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 21/03/05; full list of members (6 pages)
18 May 2005Return made up to 21/03/05; full list of members (6 pages)
15 October 2004Accounts made up to 31 March 2004 (5 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 May 2004Return made up to 21/03/04; full list of members (6 pages)
19 May 2004Return made up to 21/03/04; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2003Return made up to 21/03/03; full list of members (6 pages)
15 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 March 2002Return made up to 21/03/02; full list of members (6 pages)
29 March 2002Return made up to 21/03/02; full list of members (6 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2001New secretary appointed (2 pages)
21 March 2001Incorporation (15 pages)
21 March 2001Incorporation (15 pages)