Company NameGallery Of Galleries Ltd
Company StatusDissolved
Company Number01615430
CategoryPrivate Limited Company
Incorporation Date19 February 1982(42 years, 2 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NamesMicrosensor Engineering Limited and Microdatadisc Limited.

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameGeorgina Joan Kynaston
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(24 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Fotherby Court
Maidenhead
Berkshire
SL6 1SX
Director NamePeter Francis Chatterton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(24 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 13 November 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address38 Dinsmore Road
London
SW12 9PS
Director NameRonald John Frederick Howard
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(9 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 08 August 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address5 Ordnance Mews
St John's Wood
London
NW8 6PF
Director NameMiss Karen Margaret Emily Poole
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 1996)
RoleSecretary
Correspondence Address182 Edmund Road
Hastings
East Sussex
TN35 5LQ
Secretary NameMiss Karen Margaret Emily Poole
NationalityBritish
StatusResigned
Appointed04 December 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 1996)
RoleCompany Director
Correspondence Address182 Edmund Road
Hastings
East Sussex
TN35 5LQ
Director NamePatricia Irving Watchorn
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1998)
RolePersonal Assistant
Correspondence Address97 Dorset Road
Bexhill On Sea
East Sussex
TN40 2HS
Secretary NamePatricia Irving Watchorn
NationalityBritish
StatusResigned
Appointed14 October 1996(14 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 November 2005)
RolePersonal Assistant
Correspondence AddressHigh Point 51 South Cliff
Bexhill On Sea
East Sussex
TN39 3ED
Secretary NameGeorgina Joan Kynaston
NationalityBritish
StatusResigned
Appointed01 November 2005(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Fotherby Court
Maidenhead
Berkshire
SL6 1SX

Location

Registered Address5 Ordnance Mews
London
NW8 6PF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Net Worth-£187
Cash£713
Current Liabilities£900

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 985
(5 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 985
(5 pages)
21 December 2011Termination of appointment of Ronald John Frederick Howard as a director on 8 August 2011 (1 page)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 985
(5 pages)
21 December 2011Termination of appointment of Ronald John Frederick Howard as a director on 8 August 2011 (1 page)
21 December 2011Termination of appointment of Ronald John Frederick Howard as a director on 8 August 2011 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Georgina Joan Kynaston on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Georgina Joan Kynaston on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Peter Francis Chatterton on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Peter Francis Chatterton on 10 December 2009 (2 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 December 2008Appointment Terminated (1 page)
4 December 2008Return made up to 04/12/08; full list of members (5 pages)
4 December 2008Appointment Terminated Secretary georgina kynaston (1 page)
4 December 2008Appointment terminated secretary georgina kynaston (1 page)
4 December 2008Appointment terminated (1 page)
4 December 2008Return made up to 04/12/08; full list of members (5 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 December 2007Return made up to 04/12/07; full list of members (4 pages)
21 December 2007Return made up to 04/12/07; full list of members (4 pages)
24 January 2007Return made up to 04/12/06; full list of members (7 pages)
24 January 2007Div 25/01/06 (1 page)
24 January 2007Ad 10/03/06-16/08/06 £ si [email protected] (3 pages)
24 January 2007Ad 10/03/06-16/08/06 £ si [email protected] (3 pages)
24 January 2007Return made up to 04/12/06; full list of members (7 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 December 2006Accounts made up to 31 March 2006 (4 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
27 March 2006New director appointed (4 pages)
27 March 2006New director appointed (4 pages)
8 February 2006S-div 25/01/06 (2 pages)
6 February 2006Company name changed microdatadisc LIMITED.\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed microdatadisc LIMITED.\certificate issued on 04/02/06 (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2006Accounts made up to 31 March 2005 (4 pages)
27 January 2006Return made up to 04/12/05; full list of members (6 pages)
27 January 2006Return made up to 04/12/05; full list of members (6 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
9 February 2005Accounts made up to 31 March 2004 (5 pages)
9 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 December 2004Return made up to 04/12/04; full list of members (6 pages)
22 December 2004Return made up to 04/12/04; full list of members (6 pages)
2 March 2004Accounts made up to 31 March 2003 (4 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 February 2004Return made up to 04/12/03; full list of members (6 pages)
5 February 2004Return made up to 04/12/03; full list of members (6 pages)
17 January 2003Return made up to 04/12/02; full list of members (6 pages)
17 January 2003Return made up to 04/12/02; full list of members (6 pages)
16 January 2003Accounts made up to 31 March 2002 (4 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 January 2002Return made up to 04/12/01; full list of members (6 pages)
30 January 2002Return made up to 04/12/01; full list of members (6 pages)
30 January 2002Accounts made up to 31 March 2001 (4 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
28 January 2001Accounts made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
2 January 2001Return made up to 04/12/00; full list of members (6 pages)
2 January 2001Return made up to 04/12/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 February 2000Accounts made up to 31 March 1999 (4 pages)
26 January 2000Return made up to 04/12/99; full list of members (6 pages)
26 January 2000Return made up to 04/12/99; full list of members (6 pages)
22 December 1999Registered office changed on 22/12/99 from: 7 oak tree avenue cambridge cambridgeshire CB4 1AZ (1 page)
22 December 1999Registered office changed on 22/12/99 from: 7 oak tree avenue cambridge cambridgeshire CB4 1AZ (1 page)
21 May 1999Registered office changed on 21/05/99 from: springwood house ickwell green nr biggleswade bedfordshire SG18 9EE (1 page)
21 May 1999Registered office changed on 21/05/99 from: springwood house ickwell green nr biggleswade bedfordshire SG18 9EE (1 page)
6 January 1999Return made up to 04/12/98; no change of members (4 pages)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 January 1999Accounts made up to 31 March 1998 (4 pages)
6 January 1999Return made up to 04/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
22 January 1998Return made up to 04/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Accounts made up to 31 March 1997 (4 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 January 1998Return made up to 04/12/97; full list of members (6 pages)
25 January 1997Accounts made up to 31 March 1996 (4 pages)
25 January 1997Return made up to 04/12/96; full list of members (8 pages)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997Return made up to 04/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 January 1997Secretary resigned;director resigned (1 page)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
25 January 1997Secretary resigned;director resigned (1 page)
25 January 1997New secretary appointed;new director appointed (2 pages)
21 December 1995Return made up to 04/12/95; no change of members (4 pages)
21 December 1995Return made up to 04/12/95; no change of members (4 pages)
24 August 1995Return made up to 04/12/94; full list of members; amend (7 pages)
24 August 1995Return made up to 04/12/94; full list of members (7 pages)
24 August 1995Return made up to 04/12/94; full list of members (7 pages)
24 August 1995Return made up to 04/12/94; full list of members; amend (7 pages)
20 July 1995Return made up to 04/12/92; no change of members; amend (6 pages)
20 July 1995Secretary's particulars changed (4 pages)
20 July 1995Return made up to 04/12/93; no change of members; amend (6 pages)
20 July 1995Secretary's particulars changed (2 pages)
20 July 1995Return made up to 04/12/92; no change of members; amend (6 pages)
20 July 1995Return made up to 04/12/93; no change of members; amend (6 pages)