London
N6 4JT
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 1997(11 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Anna-Louise Angrisani |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1992) |
Role | Secretary/Administrator |
Correspondence Address | 40 Chesterfield Road Finchley London N3 1PR |
Secretary Name | Valerie Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 38 Birchington Road London NW6 4LJ |
Director Name | Davide Alessandrini |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Tialian |
Status | Resigned |
Appointed | 25 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 1995) |
Role | Art Dealer |
Correspondence Address | Dutch Tilt 29 Oxshott Way Cobham Surrey KT11 2RU |
Secretary Name | Elisabetta Genuizzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 February 1997) |
Role | CS |
Correspondence Address | Flat 5 38 Redcliffe Road London SW10 9NJ |
Director Name | Mr Derek Ernest Johns |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 1997) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Conock Old Manor Conock Devizes Wiltshire SN10 3QQ |
Director Name | Davide Alessandrini |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 February 1997(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 July 2001) |
Role | Antique Dealer |
Correspondence Address | Lavender Cottage The Street, Denton Canterbury Kent CT4 6QZ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£328,220 |
Cash | £10,237 |
Current Liabilities | £696,789 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2006 | Dissolved (1 page) |
---|---|
3 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 38 dover street london W1X 4NL (1 page) |
6 January 2004 | Appointment of a voluntary liquidator (2 pages) |
6 January 2004 | Declaration of solvency (3 pages) |
6 January 2004 | Resolutions
|
30 December 2003 | Company name changed walpole gallery LIMITED\certificate issued on 30/12/03 (2 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 December 2002 | Return made up to 31/10/02; full list of members
|
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
3 September 2001 | Location of register of members (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members (5 pages) |
3 November 1999 | Director's particulars changed (1 page) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 December 1997 | Return made up to 31/10/97; full list of members (5 pages) |
6 March 1997 | New secretary appointed (3 pages) |
6 March 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
3 February 1997 | Secretary's particulars changed (1 page) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
9 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
20 November 1995 | Return made up to 31/10/95; full list of members
|