Company NameBusiness Arts Louxor Limited
Company StatusDissolved
Company Number03480425
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOffshore Web Services Limited (Corporation)
StatusClosed
Appointed27 October 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 05 July 2005)
Correspondence AddressHunkins Plaza Scotia Bank Building
PO Box 679 Main Street
Charlestown
Nevis
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameGlendower Management Services Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address224 Main Street
PO Box 625
Gibraltar
Foreign
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 January 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2003)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
Greater Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2005First Gazette notice for compulsory strike-off (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (1 page)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
20 March 2003Return made up to 15/12/02; full list of members (7 pages)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
25 November 2002Registered office changed on 25/11/02 from: athene house the broadway london NW7 3TB (1 page)
23 January 2002New secretary appointed (2 pages)
16 January 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 February 2001Return made up to 15/12/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1998 (5 pages)
26 June 2000Accounts for a small company made up to 30 December 1999 (5 pages)
1 March 2000Return made up to 15/12/99; full list of members (6 pages)
11 June 1999Return made up to 15/12/98; full list of members (6 pages)
8 May 1999Director resigned (1 page)
8 May 1999New director appointed (2 pages)
15 December 1997Incorporation (14 pages)