Company NameARTE Del Amor Limited
Company StatusDissolved
Company Number02847445
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameS.P.G. Promotions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnne Fenella Straker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1993(same day as company formation)
RoleManager
Correspondence Address7 North Road
Ponteland
Northumberland
NE20 9UH
Secretary NameKeith Robert Straker
NationalityBritish
StatusClosed
Appointed24 August 1993(same day as company formation)
RoleManager
Correspondence Address7 North Road
Ponteland
Northumberland
NE20 9UH
Director NameKeith Robert Straker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 14 April 2009)
RoleMarketing
Correspondence Address7 North Road
Ponteland
Northumberland
NE20 9UH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit G2 The Avenues
11th Avenue North
Team Valley
Gateshead
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth-£7,175
Current Liabilities£23,009

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
17 January 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 May 2007Return made up to 16/08/06; full list of members (7 pages)
11 April 2007Total exemption full accounts made up to 31 August 2005 (9 pages)
1 September 2005Return made up to 16/08/05; full list of members (7 pages)
1 September 2005Registered office changed on 01/09/05 from: ouseburn building albion row east quayside newcastle upon tyne NE6 1LL (1 page)
29 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
29 June 2005New director appointed (2 pages)
27 October 2004Return made up to 16/08/04; full list of members (6 pages)
31 August 2004Company name changed S.P.G. promotions LIMITED\certificate issued on 31/08/04 (2 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 November 2003Return made up to 16/08/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 August 2001Return made up to 16/08/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 October 2000Return made up to 24/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 November 1999Return made up to 24/08/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 September 1997Return made up to 24/08/97; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
12 November 1996Return made up to 24/08/96; no change of members (4 pages)
21 March 1996Full accounts made up to 31 August 1995 (16 pages)
2 November 1995Return made up to 24/08/95; no change of members (6 pages)
22 June 1995Full accounts made up to 31 August 1994 (11 pages)
24 August 1993Incorporation (11 pages)