Company NameNew Rowan Gallery Limited
DirectorAlexander Marshall Horace Gregory-Hood
Company StatusDissolved
Company Number02119725
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years 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 NameCol Alexander Marshall Horace Gregory-Hood
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(5 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressLoxley Hall
Warwick
Warwickshire
Secretary NameBrian Collett
NationalityBritish
StatusCurrent
Appointed07 April 1994(7 years after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameMiss Sarah Jane Kinghorn
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address75 Putney Bridge Road
London
SW15 2PA
Secretary NameDavid Braben Milne
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 April 1994)
RoleCompany Director
Correspondence Address1 East Mascalls Farm Cottages
Haywards Heath
West Sussex
RH16 2QN

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 January 2000Dissolved (1 page)
18 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
30 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
14 April 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Liquidators statement of receipts and payments (5 pages)
10 October 1995Registered office changed on 10/10/95 from: 10 norwich street london EC4A 1BD (1 page)
4 October 1995Appointment of a voluntary liquidator (2 pages)
4 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 October 1995Declaration of solvency (4 pages)
20 April 1995Return made up to 13/04/95; full list of members (6 pages)