Company NameLa Galerie Limited
Company StatusDissolved
Company Number00870969
CategoryPrivate Limited Company
Incorporation Date9 February 1966(58 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Patrick Chouchan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 1991(25 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleManagement Consultant
Correspondence Address32 Avenue Marechal
Joffre 78400 Chatou
France
Director NameMr Michael Anthony Cooper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(25 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence Address18 Langton Avenue
Whetstone
London
N20 9DB
Director NameMr Francois Roche
Date of BirthJuly 1936 (Born 87 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 1991(25 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleManagement Consultant
Correspondence Address20 Rue Des Francs
Bourgeois 75003 Paris
France
Director NameMr Philip Roche
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 1991(25 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleManagement Consultant
Correspondence Address92/98 Bd De Sebastopol
76003 Paris
Foreign
Secretary NameMr Michael Anthony Cooper
NationalityBritish
StatusCurrent
Appointed22 June 1991(25 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address18 Langton Avenue
Whetstone
London
N20 9DB

Location

Registered Address47 St Johns Wood High Street
London
NW8 7NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 November 1998Dissolved (1 page)
25 August 1998Liquidators statement of receipts and payments (5 pages)
13 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
12 February 1996Liquidators statement of receipts and payments (5 pages)
25 July 1995Liquidators statement of receipts and payments (6 pages)
28 June 1994Registered office changed on 28/06/94 from: 50 baker street london W1M 1DH (1 page)