Company NameLost Artifact Limited
Company StatusDissolved
Company Number05084806
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Philip Nelson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address23 Lydford Way Birtley
Chester Le Street
Tyne And Wear
DH3 2LT
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ
Secretary NameNationwide Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2006(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 May 2016)
Correspondence AddressSomerset House 40-49 Price Street
Birmingham
B4 6LZ

Contact

Telephone0121 2606868
Telephone regionBirmingham

Location

Registered Address23 Lydford Way
Birtley
Chester Le Street
County Durham
DH3 2LT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1000Philip Nelson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,061
Cash£8,210
Current Liabilities£21,488

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG England to Clavering House Clavering Place Newcastle upon Tyne Northumberland NE1 3NG on 4 November 2016 (1 page)
6 July 2016Registered office address changed from Faraday Wharf Holt Street Birmingham B7 4BB to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 6 July 2016 (1 page)
5 July 2016Termination of appointment of Nationwide Corporate Secretaries Limited as a secretary on 7 May 2016 (1 page)
22 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
1 June 2016Director's details changed for Mr Philip Nelson on 1 June 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
18 April 2010Secretary's details changed for Nationwide Corporate Secretaries Limited on 25 March 2010 (2 pages)
18 April 2010Director's details changed for Philip Nelson on 25 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 25/03/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 April 2008Return made up to 25/03/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 December 2007Compulsory strike-off action has been discontinued (1 page)
12 June 2007Return made up to 25/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 December 2006New secretary appointed (1 page)
19 December 2006Return made up to 25/03/06; full list of members (2 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
5 August 2005Registered office changed on 05/08/05 from: faraday wharf holt street aston science park birmingham B7 4BB (1 page)
5 August 2005Return made up to 25/03/05; full list of members (2 pages)
3 August 2005Location of register of members (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: faraday wharf holt street birmingham west midlands B7 4BB (1 page)
7 April 2004Registered office changed on 07/04/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
25 March 2004Incorporation (14 pages)