Company NameElectrum Gallery Limited
Company StatusDissolved
Company Number01009373
CategoryPrivate Limited Company
Incorporation Date28 April 1971(53 years ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Secretary NameValentino Speziali
NationalityItalian
StatusClosed
Appointed09 November 2007(36 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 13 August 2019)
RoleCompany Director
Correspondence Address91 Winlaton Road
Bromley
Kent
BR1 5QA
Director NameMs Clare Dawn Maddison
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(39 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Southwark Street
London
SE1 0HX
Director NameMrs Emma Barbara Cartlidge
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(21 years after company formation)
Appointment Duration15 years, 6 months (resigned 09 November 2007)
RoleJewellery Designer
Correspondence Address22a South Hill Park Gardens
London
NW3 2TG
Director NameMr Hayden Derrick Cartlidge
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(21 years after company formation)
Appointment Duration15 years, 6 months (resigned 09 November 2007)
RoleTransport Contractor
Correspondence Address22a South Hill Park Gardens
London
NW3 2TG
Secretary NameMrs Emma Barbara Cartlidge
NationalityBritish
StatusResigned
Appointed22 April 1992(21 years after company formation)
Appointment Duration15 years, 6 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address22a South Hill Park Gardens
London
NW3 2TG
Director NameSarah Edwards
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(36 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2011)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressThelbridge Cross Farm
Thelbridge
Crediton
Devon
EX17 4SH
Director NameMr John Patrick Spayne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(36 years, 6 months after company formation)
Appointment Duration6 years (resigned 09 November 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address32 Huron Road
London
SW17 8RD

Contact

Websiteelectrumgallery.co.uk

Location

Registered Address89 Southwark Street
London
SE1 0HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2 at £1Contemporary Applied Arts
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (1 page)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
3 February 2015Accounts for a small company made up to 31 March 2014 (7 pages)
3 February 2015Accounts for a small company made up to 31 March 2014 (7 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Termination of appointment of John Spayne as a director (1 page)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Termination of appointment of John Spayne as a director (1 page)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 May 2013Registered office address changed from C/O C/O Contemporary Applied Arts 2 Percy Street London W1T 1DD England on 28 May 2013 (1 page)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 May 2013Registered office address changed from C/O C/O Contemporary Applied Arts 2 Percy Street London W1T 1DD England on 28 May 2013 (1 page)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
17 December 2012Registered office address changed from 21 South Molton St London W1Y 1DD on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 21 South Molton St London W1Y 1DD on 17 December 2012 (1 page)
19 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 June 2011Termination of appointment of Sarah Edwards as a director (1 page)
13 June 2011Appointment of Ms Clare Dawn Maddison as a director (2 pages)
13 June 2011Termination of appointment of Sarah Edwards as a director (1 page)
13 June 2011Appointment of Ms Clare Dawn Maddison as a director (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 January 2010Full accounts made up to 31 March 2009 (15 pages)
19 January 2010Full accounts made up to 31 March 2009 (15 pages)
8 June 2009Return made up to 09/05/09; full list of members (3 pages)
8 June 2009Return made up to 09/05/09; full list of members (3 pages)
20 January 2009Full accounts made up to 31 March 2008 (16 pages)
20 January 2009Full accounts made up to 31 March 2008 (16 pages)
5 December 2008Location of register of members (1 page)
5 December 2008Location of debenture register (1 page)
5 December 2008Location of register of members (1 page)
5 December 2008Location of debenture register (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Return made up to 09/05/08; full list of members (4 pages)
18 June 2008Return made up to 09/05/08; full list of members (4 pages)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of register of members (1 page)
12 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
12 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Secretary's particulars changed (1 page)
19 November 2007Secretary resigned;director resigned (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Secretary resigned;director resigned (1 page)
19 November 2007Director resigned (1 page)
13 August 2007Location of debenture register (1 page)
13 August 2007Return made up to 09/05/07; full list of members (5 pages)
13 August 2007Location of register of members (1 page)
13 August 2007Return made up to 09/05/07; full list of members (5 pages)
13 August 2007Location of register of members (1 page)
13 August 2007Location of debenture register (1 page)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2006Return made up to 09/05/06; full list of members (6 pages)
10 July 2006Return made up to 09/05/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 August 2005Return made up to 09/05/05; full list of members (5 pages)
8 August 2005Return made up to 09/05/05; full list of members (5 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 July 2003Return made up to 09/05/03; full list of members (5 pages)
10 July 2003Return made up to 09/05/03; full list of members (5 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 July 2002Return made up to 09/05/02; full list of members (5 pages)
11 July 2002Return made up to 09/05/02; full list of members (5 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 May 2001Return made up to 09/05/01; no change of members (4 pages)
31 May 2001Return made up to 09/05/01; no change of members (4 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2000Return made up to 09/05/00; no change of members (4 pages)
14 June 2000Return made up to 09/05/00; no change of members (4 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 June 1999Return made up to 09/05/99; full list of members (5 pages)
4 June 1999Return made up to 09/05/99; full list of members (5 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 May 1998Return made up to 09/05/98; no change of members (5 pages)
31 May 1998Return made up to 09/05/98; no change of members (5 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 July 1997Return made up to 09/05/97; no change of members (5 pages)
15 July 1997Return made up to 09/05/97; no change of members (5 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 June 1996Return made up to 09/05/96; full list of members (5 pages)
26 June 1996Return made up to 09/05/96; full list of members (5 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 May 1995Return made up to 09/05/95; no change of members (4 pages)
31 May 1995Return made up to 09/05/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
12 December 1978Memorandum of association (6 pages)
12 December 1978Memorandum of association (6 pages)
28 April 1971Incorporation (17 pages)
28 April 1971Incorporation (17 pages)
28 April 1971Incorporation (16 pages)
28 April 1971Incorporation (16 pages)