Company NameANNE Berthoud Gallery Limited
Company StatusDissolved
Company Number01453852
CategoryPrivate Limited Company
Incorporation Date12 October 1979(44 years, 6 months ago)
Dissolution Date7 December 2017 (6 years, 4 months ago)
Previous NameWintence Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameAnne Dorothy Berthoud
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish,Swiss
StatusClosed
Appointed05 October 1992(12 years, 12 months after company formation)
Appointment Duration25 years, 2 months (closed 07 December 2017)
RoleDealer In Fine Arts
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Stanley Gardens
London
W11 2ND
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 1992(12 years, 12 months after company formation)
Appointment Duration25 years, 2 months (closed 07 December 2017)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Contact

Telephone020 72298400
Telephone regionLondon

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

98 at £1Anne Dorothy Berthoud
98.00%
Ordinary
2 at £1Cornhill Secretaries LTD
2.00%
Ordinary

Financials

Year2014
Net Worth£32,422
Cash£152
Current Liabilities£69,361

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
7 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
6 October 2016Registered office address changed from Flat 4 1 Stanley Gardens London W11 2nd to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from Flat 4 1 Stanley Gardens London W11 2nd to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 6 October 2016 (2 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2016Declaration of solvency (3 pages)
29 September 2016Appointment of a voluntary liquidator (1 page)
29 September 2016Declaration of solvency (3 pages)
29 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-15
(1 page)
29 September 2016Appointment of a voluntary liquidator (1 page)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
16 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
16 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
2 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
2 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
2 November 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
2 November 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
2 November 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Director's details changed for Anne Dorothy Berthoud on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Anne Dorothy Berthoud on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Anne Dorothy Berthoud on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 October 2008Return made up to 05/10/08; full list of members (3 pages)
21 October 2008Return made up to 05/10/08; full list of members (3 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Location of debenture register (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 November 2007Return made up to 05/10/07; full list of members (2 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Return made up to 05/10/07; full list of members (2 pages)
27 November 2007Location of debenture register (1 page)
27 November 2007Location of register of members (1 page)
27 November 2007Location of debenture register (1 page)
27 November 2007Location of register of members (1 page)
14 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 October 2006Return made up to 05/10/06; full list of members (2 pages)
25 October 2006Return made up to 05/10/06; full list of members (2 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 November 2005Return made up to 05/10/05; full list of members (2 pages)
7 November 2005Return made up to 05/10/05; full list of members (2 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 November 2004Return made up to 05/10/04; full list of members (5 pages)
11 November 2004Return made up to 05/10/04; full list of members (5 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 October 2003Return made up to 05/10/03; full list of members (5 pages)
23 October 2003Return made up to 05/10/03; full list of members (5 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 November 2002Return made up to 05/10/02; full list of members (5 pages)
19 November 2002Return made up to 05/10/02; full list of members (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 November 2001Return made up to 05/10/01; full list of members (5 pages)
12 November 2001Return made up to 05/10/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
26 October 2000Return made up to 05/10/00; full list of members (6 pages)
26 October 2000Return made up to 05/10/00; full list of members (6 pages)
19 January 2000Return made up to 05/10/99; full list of members (5 pages)
19 January 2000Return made up to 05/10/99; full list of members (5 pages)
17 January 2000Full accounts made up to 31 March 1999 (10 pages)
17 January 2000Full accounts made up to 31 March 1999 (10 pages)
20 January 1999Full accounts made up to 31 March 1998 (10 pages)
20 January 1999Full accounts made up to 31 March 1998 (10 pages)
25 November 1998Registered office changed on 25/11/98 from: 4A stanley crescent london W11 2NB (1 page)
25 November 1998Director's particulars changed (1 page)
25 November 1998Return made up to 05/10/98; full list of members (5 pages)
25 November 1998Registered office changed on 25/11/98 from: 4A stanley crescent london W11 2NB (1 page)
25 November 1998Return made up to 05/10/98; full list of members (5 pages)
25 November 1998Director's particulars changed (1 page)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
10 November 1997Return made up to 05/10/97; full list of members (5 pages)
10 November 1997Return made up to 05/10/97; full list of members (5 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
10 December 1996Return made up to 15/10/96; full list of members (5 pages)
10 December 1996Return made up to 15/10/96; full list of members (5 pages)
28 February 1996Registered office changed on 28/02/96 from: c/o moore stephens & co st paul's house warwick lane london EC4P 4BN (1 page)
28 February 1996Registered office changed on 28/02/96 from: c/o moore stephens & co st paul's house warwick lane london EC4P 4BN (1 page)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 October 1995Return made up to 05/10/95; full list of members (10 pages)
9 October 1995Return made up to 05/10/95; full list of members (10 pages)
14 March 1995Accounts for a small company made up to 31 March 1994 (10 pages)
14 March 1995Accounts for a small company made up to 31 March 1994 (10 pages)