London
W1H 2DH
Secretary Name | Priscilla Sarah Anne Gahlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(28 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 22 April 2018) |
Role | Company Director |
Correspondence Address | 7 Eastville Claremont Road Bath Avon BA1 6QN |
Director Name | Mrs Julia Gahlin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1998(35 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 22 April 2018) |
Role | Research-Dealer Antiquities |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 1 Bryanston Square London W1H 2DH |
Director Name | Priscilla Sarah Anne Gahlin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 November 1998) |
Role | Art Dealer |
Correspondence Address | 7 Eastville Claremont Road Bath Avon BA1 6QN |
Registered Address | C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
100 at £1 | Sven Gahlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,667 |
Cash | £32,422 |
Current Liabilities | £209,075 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
15 January 2018 | Liquidators' statement of receipts and payments to 22 November 2017 (10 pages) |
15 January 2018 | Liquidators' statement of receipts and payments to 22 November 2017 (10 pages) |
6 December 2016 | Registered 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 2016 | Registered 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 2016 | Declaration of solvency (3 pages) |
5 December 2016 | Appointment of a voluntary liquidator (1 page) |
5 December 2016 | Appointment of a voluntary liquidator (1 page) |
5 December 2016 | Resolutions
|
5 December 2016 | Declaration of solvency (3 pages) |
5 December 2016 | Resolutions
|
31 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
16 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
28 February 2011 | Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page) |
26 July 2010 | Director's details changed for Julia Gahlin on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Julia Gahlin on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Sven Hans Gahlin on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Julia Gahlin on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Sven Hans Gahlin on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Sven Hans Gahlin on 1 July 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
13 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
9 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
29 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
29 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
21 August 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
16 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
16 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
8 August 2001 | Return made up to 24/07/01; full list of members
|
8 August 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
8 August 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
8 August 2001 | Return made up to 24/07/01; full list of members
|
26 July 2000 | Return made up to 24/07/00; full list of members
|
26 July 2000 | Return made up to 24/07/00; full list of members
|
19 July 2000 | Full accounts made up to 30 April 2000 (12 pages) |
19 July 2000 | Full accounts made up to 30 April 2000 (12 pages) |
22 July 1999 | Return made up to 24/07/99; full list of members
|
22 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
22 July 1999 | Return made up to 24/07/99; full list of members
|
22 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
30 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
30 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
28 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
5 July 1997 | Full accounts made up to 30 April 1997 (10 pages) |
5 July 1997 | Full accounts made up to 30 April 1997 (10 pages) |
30 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
16 July 1996 | Full accounts made up to 30 April 1996 (12 pages) |
16 July 1996 | Full accounts made up to 30 April 1996 (12 pages) |
21 August 1995 | Full accounts made up to 30 April 1995 (10 pages) |
21 August 1995 | Full accounts made up to 30 April 1995 (10 pages) |
17 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
17 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |