Company NameArtemis Import Export Ltd
Company StatusDissolved
Company Number04355716
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Arthur Gill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleRecruitment Proprieter
Correspondence Address64 Beaconsfield Crescent
Widnes
Cheshire
WA8 9HP
Director NameRajiv Ssod
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 08 November 2005)
RoleManager
Correspondence Address57 Longley Avenue
Alperton
Wmbley
Middlesex
HA0 1NG
Secretary NameSubhash Gandhi
NationalityBritish
StatusClosed
Appointed08 March 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 08 November 2005)
RoleManager
Correspondence Address70a Ballards Lane
Finchley
London
N3 2BU
Director NameAshokumar Keshavrai Daryanani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleAccountancy Services
Country of ResidenceUnited Kingdom
Correspondence Address27 Camp Road
Woolton
Liverpool
Merseyside
L25 7TS
Secretary NameAshokumar Keshavrai Daryanani
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleAccountancy Services
Country of ResidenceUnited Kingdom
Correspondence Address27 Camp Road
Woolton
Liverpool
Merseyside
L25 7TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 5 Kenyon Court
2 Wellington Street
Widnes
Cheshire
WA8 0QH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
8 July 2004Registered office changed on 08/07/04 from: G4 the waterloo centre waterloo road widnes cheshire WA8 0PR (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
30 January 2004Return made up to 18/01/04; full list of members (7 pages)
19 September 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
27 March 2003Return made up to 18/01/03; full list of members (7 pages)
2 April 2002Registered office changed on 02/04/02 from: G4 the waterloo centre waterloo road widnes cheshire WA8 0TR (1 page)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
18 January 2002Incorporation (11 pages)