ARTBANC INTERNATIONAL (UK) LIMITED
LONDON ART DEALER SERVICES (UK) LIMITED

Hellopages » Greater London » Westminster » W1G 0PW

Company number 07886263
Status Active - Proposal to Strike off
Incorporation Date 19 December 2011
Company Type Private Limited Company
Address 33 CAVENDISH SQUARE, LONDON, W1G 0PW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Jeremy Lewis Eckstein as a director on 28 February 2016. The most likely internet sites of ARTBANC INTERNATIONAL (UK) LIMITED are www.artbancinternationaluk.co.uk, and www.artbanc-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Artbanc International Uk Limited is a Private Limited Company. The company registration number is 07886263. Artbanc International Uk Limited has been working since 19 December 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Artbanc International Uk Limited is 33 Cavendish Square London W1g 0pw. . BARNES, Scott is a Director of the company. Director CAMBER, Richard Monash has been resigned. Director ECKSTEIN, Jeremy Lewis has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BARNES, Scott
Appointed Date: 19 December 2011
62 years old

Resigned Directors

Director
CAMBER, Richard Monash
Resigned: 29 January 2015
Appointed Date: 19 December 2011
81 years old

Director
ECKSTEIN, Jeremy Lewis
Resigned: 28 February 2016
Appointed Date: 19 December 2011
79 years old

ARTBANC INTERNATIONAL (UK) LIMITED Events

10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
10 Jun 2016
Termination of appointment of Jeremy Lewis Eckstein as a director on 28 February 2016
04 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 8 more events
18 Jan 2012
Change of name with request to seek comments from relevant body
18 Jan 2012
Change of name notice
13 Jan 2012
Appointment of Mr Richard Monash Camber as a director
03 Jan 2012
Appointment of Jeremy Lewis Eckstein as a director
19 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted