Cn Art Technologies Limited
Private Limited Company
Cn Art Technologies Limited
Shepherds Barn
Tithe Barn Court
Alderminster
CV37 8NX
Company Name | Cn Art Technologies Limited |
---|
Company Status | Dissolved 2003 |
---|
Company Number | 03755331 |
---|
Incorporation Date | 16 April 1999 |
---|
Dissolution Date | 14 January 2003 (active for 3 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Information Technology Consultancy Activities |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 April |
---|
Latest Return | 16 April 2001 (23 years ago) |
---|
Next Return Due | — |
---|
Registered Address | Shepherds Barn Tithe Barn Court Alderminster CV37 8NX |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Stratford-on-Avon |
---|
Region | West Midlands |
---|
County | Warwickshire |
---|
Built Up Area | Alderminster |
---|
Parish | Alderminster |
---|
Accounts Year End | 30 April |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 16 April 2001 (23 years ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7414) | Business & management consultancy |
---|
SIC 2007 (70229) | Management consultancy activities other than financial management |
---|
14 January 2003 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
1 October 2002 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 November 2001 | Return made up to 16/04/01; full list of members - 363(287) ‐ Registered office changed on 30/11/01
- 363(288) ‐ Secretary's particulars changed
| 6 pages |
---|
26 September 2000 | Return made up to 16/04/00; full list of members - 363(287) ‐ Registered office changed on 26/09/00
| 6 pages |
---|
18 May 1999 | New director appointed | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—