Company NameGale Furs Limited
Company StatusDissolved
Company Number00509528
CategoryPrivate Limited Company
Incorporation Date5 July 1952(71 years, 10 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Secretary NameBarry Jonathan Sumeray
NationalityBritish
StatusClosed
Appointed01 November 1994(42 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 24 March 2009)
RoleSecretary
Correspondence Address7 Coverdale Road
London
NW2 4DB
Director NameDaniel Howard Tabi
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1995(43 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 24 March 2009)
RoleFurrier
Correspondence Address9 Bartholomew House
Richmond Drive, Repton Park
Woodford Green
Essex
IG8 8RP
Director NameEvelyn Schamroth
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleFurrier
Correspondence Address16 Gloucester Gardens
London
NW11 9AB
Director NameSolomon Schamroth
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleFurrier
Correspondence Address16 Gloucester Gardens
London
NW11 9AB
Secretary NameSolomon Schamroth
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address16 Gloucester Gardens
London
NW11 9AB

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,171
Current Liabilities£20,043

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
27 October 2008Application for striking-off (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 February 2007Return made up to 31/12/06; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 February 2004Return made up to 31/12/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 August 1998Full accounts made up to 31 July 1997 (7 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 October 1997Registered office changed on 09/10/97 from: annandale west heath avenue london NW11 7QU (1 page)
3 June 1997Full accounts made up to 31 July 1996 (9 pages)
12 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1997Director resigned (1 page)
10 September 1996Accounts for a small company made up to 31 July 1995 (6 pages)
7 July 1996Return made up to 31/12/95; no change of members (6 pages)
7 July 1996New secretary appointed (2 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995Director resigned (2 pages)
7 September 1995Full accounts made up to 31 July 1994 (7 pages)
6 September 1995New director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 35 ballards lane london N3 1XW (1 page)