Company NameAgeless Artefacts Limited
Company StatusDissolved
Company Number09725324
CategoryPrivate Limited Company
Incorporation Date10 August 2015(8 years, 8 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Stuart Michael Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Fairholm Road
Newcastle Upon Tyne
NE4 8AS
Director NameMr Mohan Thundiyil George
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressTc4 1785 4 C-Street 8
Pandit Colony
Kaudiar, Thiruvananthapuram
Kerala
695003
Director NameMrs Rina Varghese
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Fairholm Road
Newcastle Upon Tyne
NE4 8AS
Secretary NameMrs Rina Varghese
StatusResigned
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address139 Fairholm Road
Newcastle Upon Tyne
NE4 8AS
Director NameMr Vivek Philip Varghese
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2018)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address139 Fairholm Road
Newcastle Upon Tyne
NE4 8AS

Location

Registered Address139 Fairholm Road
Newcastle Upon Tyne
NE4 8AS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

2 at £1Rina Varghese
66.67%
Ordinary
1 at £1Stuart Micael Smith
33.33%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 May 2018Termination of appointment of Rina Varghese as a director on 7 May 2018 (1 page)
7 May 2018Termination of appointment of Rina Varghese as a secretary on 7 May 2018 (1 page)
17 April 2018Termination of appointment of Vivek Philip Varghese as a director on 16 April 2018 (1 page)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
19 March 2018Change of details for Mr Vivek Varghese as a person with significant control on 11 March 2018 (2 pages)
15 March 2018Notification of Vivek Varghese as a person with significant control on 11 March 2018 (2 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
6 February 2018Registered office address changed from C/O Mark Watson 398 Stamfordham Road Newcastle upon Tyne NE5 5HH England to 139 Fairholm Road Newcastle upon Tyne NE4 8AS on 6 February 2018 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 February 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
14 October 2016Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to C/O Mark Watson 398 Stamfordham Road Newcastle upon Tyne NE5 5HH on 14 October 2016 (1 page)
14 October 2016Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to C/O Mark Watson 398 Stamfordham Road Newcastle upon Tyne NE5 5HH on 14 October 2016 (1 page)
13 October 2016Appointment of Mr Vivek Philip Varghese as a director on 12 October 2016 (2 pages)
13 October 2016Appointment of Mr Vivek Philip Varghese as a director on 12 October 2016 (2 pages)
1 March 2016Registered office address changed from 139 Fairholm Road Newcastle upon Tyne Tyne and Wear NE4 8AS to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 139 Fairholm Road Newcastle upon Tyne Tyne and Wear NE4 8AS to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 1 March 2016 (1 page)
29 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 4
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 4
(3 pages)
7 January 2016Director's details changed for Mr Stuart Micael Smith on 30 December 2015 (2 pages)
7 January 2016Director's details changed for Mr Stuart Micael Smith on 30 December 2015 (2 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(5 pages)
30 December 2015Termination of appointment of Mohan Thundiyil George as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Mohan Thundiyil George as a director on 30 December 2015 (1 page)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(5 pages)
10 August 2015Incorporation
Statement of capital on 2015-08-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 August 2015Incorporation
Statement of capital on 2015-08-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)