Company NameB.A. Gallery Ltd
Company StatusDissolved
Company Number00755063
CategoryPrivate Limited Company
Incorporation Date27 March 1963(61 years, 1 month ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameHAHN & Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameDaniel Wettreich
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2000(37 years after company formation)
Appointment Duration4 years, 5 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address6959 Arapaho
Suite 122
Dallas
Texas
75248
Director NamePaul Anthony Hahn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(29 years, 1 month after company formation)
Appointment Duration9 years (resigned 15 May 2001)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address9 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameJohn Leslie Stephens
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(29 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 28 March 2000)
RolePicture Restorer
Correspondence Address2 Ullswater Road
Lightwater
Surrey
GU18 5TB
Secretary NameMrs Rachel Marion Susan Hahn
NationalityBritish
StatusResigned
Appointed19 April 1992(29 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 28 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameJason Conway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(37 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2002)
RoleCompany Director
Correspondence AddressElthorne Gate
64 High Street
Pinner
Middlesex
HA5 5QA
Secretary NameSuzanne Conway
NationalityBritish
StatusResigned
Appointed28 March 2000(37 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2002)
RoleCompany Director
Correspondence AddressElthorne Gate
64 High Street
Pinner
Middlesex
HA5 5QA

Location

Registered AddressElthorne Gate
64 High Street
Pinner
Middlesex
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£115,756
Cash£207
Current Liabilities£108,566

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2004First Gazette notice for compulsory strike-off (1 page)
4 November 2003Strike-off action suspended (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
3 December 2002Strike-off action suspended (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 July 2001Director resigned (1 page)
23 July 2001Company name changed hahn & son LIMITED\certificate issued on 23/07/01 (2 pages)
22 May 2001Return made up to 19/04/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 31 December 1999 (4 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 June 2000Return made up to 19/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2000Registered office changed on 02/05/00 from: 47 albemarle street piccadilly london W1X 3FE (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
16 April 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
10 April 2000Ad 28/03/00--------- £ si 49@1=49 £ ic 50/99 (2 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
28 April 1999Return made up to 19/04/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 May 1998 (10 pages)
16 December 1997Full accounts made up to 31 May 1997 (10 pages)
24 April 1997Return made up to 19/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1996Full accounts made up to 31 May 1996 (10 pages)
23 April 1996Return made up to 19/04/96; no change of members (6 pages)
27 November 1995Full accounts made up to 31 May 1995 (10 pages)
10 April 1995Return made up to 19/04/95; full list of members (6 pages)