Company NameSVEN Gahlin Limited
Company StatusDissolved
Company Number00750733
CategoryPrivate Limited Company
Incorporation Date19 February 1963(61 years, 2 months ago)
Dissolution Date22 April 2018 (6 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Sven Hans Gahlin
Date of BirthMay 1934 (Born 90 years ago)
NationalitySwedish
StatusClosed
Appointed24 July 1991(28 years, 5 months after company formation)
Appointment Duration26 years, 9 months (closed 22 April 2018)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressFlat 5 1 Bryanston Square
London
W1H 2DH
Secretary NamePriscilla Sarah Anne Gahlin
NationalityBritish
StatusClosed
Appointed24 July 1991(28 years, 5 months after company formation)
Appointment Duration26 years, 9 months (closed 22 April 2018)
RoleCompany Director
Correspondence Address7 Eastville
Claremont Road
Bath
Avon
BA1 6QN
Director NameMrs Julia Gahlin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(35 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 22 April 2018)
RoleResearch-Dealer Antiquities
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 1 Bryanston Square
London
W1H 2DH
Director NamePriscilla Sarah Anne Gahlin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(28 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 November 1998)
RoleArt Dealer
Correspondence Address7 Eastville
Claremont Road
Bath
Avon
BA1 6QN

Location

Registered AddressC/O Libertas Associates Limited 3 Chandler House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

100 at £1Sven Gahlin
100.00%
Ordinary

Financials

Year2014
Net Worth£84,667
Cash£32,422
Current Liabilities£209,075

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 April 2018Final Gazette dissolved following liquidation (1 page)
22 January 2018Return of final meeting in a members' voluntary winding up (10 pages)
15 January 2018Liquidators' statement of receipts and payments to 22 November 2017 (10 pages)
15 January 2018Liquidators' statement of receipts and payments to 22 November 2017 (10 pages)
6 December 2016Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 6 December 2016 (1 page)
5 December 2016Declaration of solvency (3 pages)
5 December 2016Appointment of a voluntary liquidator (1 page)
5 December 2016Appointment of a voluntary liquidator (1 page)
5 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-23
(1 page)
5 December 2016Declaration of solvency (3 pages)
5 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-23
(1 page)
31 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 June 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 June 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page)
26 July 2010Director's details changed for Julia Gahlin on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Julia Gahlin on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Sven Hans Gahlin on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Julia Gahlin on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Sven Hans Gahlin on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Sven Hans Gahlin on 1 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 August 2009Return made up to 24/07/09; full list of members (3 pages)
4 August 2009Return made up to 24/07/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 August 2008Return made up to 24/07/08; full list of members (3 pages)
29 August 2008Return made up to 24/07/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 August 2007Return made up to 24/07/07; no change of members (7 pages)
13 August 2007Return made up to 24/07/07; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 August 2006Return made up to 24/07/06; full list of members (7 pages)
18 August 2006Return made up to 24/07/06; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 August 2005Return made up to 24/07/05; full list of members (7 pages)
9 August 2005Return made up to 24/07/05; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
29 July 2004Return made up to 24/07/04; full list of members (7 pages)
29 July 2004Return made up to 24/07/04; full list of members (7 pages)
29 September 2003Return made up to 24/07/03; full list of members (7 pages)
29 September 2003Return made up to 24/07/03; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
21 August 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
16 September 2002Return made up to 24/07/02; full list of members (7 pages)
16 September 2002Return made up to 24/07/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
9 May 2002Registered office changed on 09/05/02 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
9 May 2002Registered office changed on 09/05/02 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
8 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
8 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
8 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Full accounts made up to 30 April 2000 (12 pages)
19 July 2000Full accounts made up to 30 April 2000 (12 pages)
22 July 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Full accounts made up to 30 April 1999 (10 pages)
22 July 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Full accounts made up to 30 April 1999 (10 pages)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
30 July 1998Full accounts made up to 30 April 1998 (10 pages)
30 July 1998Full accounts made up to 30 April 1998 (10 pages)
28 July 1997Return made up to 24/07/97; no change of members (4 pages)
28 July 1997Return made up to 24/07/97; no change of members (4 pages)
5 July 1997Full accounts made up to 30 April 1997 (10 pages)
5 July 1997Full accounts made up to 30 April 1997 (10 pages)
30 July 1996Return made up to 24/07/96; full list of members (6 pages)
30 July 1996Return made up to 24/07/96; full list of members (6 pages)
16 July 1996Full accounts made up to 30 April 1996 (12 pages)
16 July 1996Full accounts made up to 30 April 1996 (12 pages)
21 August 1995Full accounts made up to 30 April 1995 (10 pages)
21 August 1995Full accounts made up to 30 April 1995 (10 pages)
17 July 1995Return made up to 24/07/95; no change of members (4 pages)
17 July 1995Return made up to 24/07/95; no change of members (4 pages)