Company NameCork Street Gallery Limited
Company StatusDissolved
Company Number00950853
CategoryPrivate Limited Company
Incorporation Date27 March 1969(55 years, 1 month ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

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 NameMartin Bruce Royalton-Kisch
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(26 years after company formation)
Appointment Duration10 years, 4 months (closed 26 July 2005)
RoleMuseum Curator
Correspondence Address2 Rona Road
London
NW3 2JA
Secretary NameMarlies Royalton-Kisch
NationalityBritish
StatusClosed
Appointed02 November 1996(27 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address2 Rona Road
London
NW3 2JA
Director NameAlastair Royalton Kisch
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 1995)
RoleArt Dealer
Correspondence Address2 Edwardes Square
London
W8 6HE
Director NameAline Mary Royalton-Kisch
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(22 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 August 2000)
RoleCompany Director
Correspondence Address2 Edwardes Square
London
W8 6HE
Secretary NameAline Mary Royalton-Kisch
NationalityBritish
StatusResigned
Appointed30 December 1991(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 1996)
RoleCompany Director
Correspondence Address2 Edwardes Square
London
W8 6HE

Location

Registered Address29 Lugate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£234,073
Cash£270,279
Current Liabilities£48,800

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
3 March 2005Application for striking-off (1 page)
10 January 2004Registered office changed on 10/01/04 from: 29 ludgate hill london EC4M 7JE (1 page)
10 January 2004Return made up to 30/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/04
(6 pages)
5 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
7 January 2003Return made up to 30/12/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 January 2002Return made up to 30/12/01; full list of members (6 pages)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 January 2001Full accounts made up to 31 August 2000 (7 pages)
26 January 2000Return made up to 30/12/99; full list of members (6 pages)
20 December 1999Full accounts made up to 31 August 1999 (9 pages)
29 December 1998Return made up to 30/12/98; full list of members (5 pages)
17 November 1998Full accounts made up to 31 August 1998 (10 pages)
6 February 1998Full accounts made up to 31 August 1997 (10 pages)
8 January 1998Return made up to 30/12/97; full list of members (6 pages)
7 March 1997Full accounts made up to 31 August 1996 (10 pages)
2 January 1997Return made up to 30/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 November 1996Secretary's particulars changed;director's particulars changed (1 page)
4 February 1996Full accounts made up to 31 August 1995 (12 pages)
17 January 1996Return made up to 30/12/95; no change of members
  • 363(287) ‐ Registered office changed on 17/01/96
(4 pages)
31 October 1995Registered office changed on 31/10/95 from: 2 bloomsbury street london WC1B 3ST (1 page)
27 October 1995Full accounts made up to 31 August 1994 (11 pages)
30 June 1995Location of register of members (1 page)
30 June 1995Director resigned;new director appointed (4 pages)