London
NW3 5SD
Secretary Name | Beatrice Mary Thalmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(16 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 19 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Maresfield Gardens London NW3 5SD |
Director Name | Mrs Anne Thomson Cuddigan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 February 2002) |
Role | Picture Dealer |
Correspondence Address | 71 Kensington Gardens Square London W2 4DG |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | Alexander Grant Seymour Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5BH |
Director Name | Charters John MacDonald-Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(14 years after company formation) |
Appointment Duration | 2 years (resigned 20 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Colinette Road London SW15 6QQ |
Director Name | Patricia Mary MacDonald-Brown |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2002(14 years after company formation) |
Appointment Duration | 2 years (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | 4 Colinette Road Putney London SW15 6QQ |
Secretary Name | Sarah MacDonald-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2004) |
Role | Gallery Assistant |
Correspondence Address | 86 Tyneham Road London SW11 5XP |
Registered Address | 18 Thackeray Street Kensington Square London W8 5ET |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
100k at £1 | Thackeray Gallery Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2011 | Application to strike the company off the register (3 pages) |
24 March 2011 | Application to strike the company off the register (3 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Statement of capital on 23 March 2011
|
23 March 2011 | Solvency statement dated 22/03/11 (1 page) |
23 March 2011 | Solvency Statement dated 22/03/11 (1 page) |
23 March 2011 | Statement by Directors (1 page) |
23 March 2011 | Statement by directors (1 page) |
23 March 2011 | Resolutions
|
23 March 2011 | Statement of capital on 23 March 2011
|
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Change of name notice (2 pages) |
30 April 2010 | Company name changed thackeray gallery LIMITED\certificate issued on 30/04/10
|
30 April 2010 | Change of name notice (2 pages) |
27 November 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
27 November 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
20 November 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
20 November 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
1 December 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
1 December 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
20 September 2007 | Return made up to 31/07/07; no change of members (6 pages) |
20 September 2007 | Return made up to 31/07/07; no change of members (6 pages) |
20 December 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
20 December 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
7 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
7 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
19 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
19 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members
|
8 March 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
8 March 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members
|
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
13 April 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
13 April 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
15 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
9 April 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
9 April 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: charter court midland road hemel hempstead hertfordshire HP2 5BH (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: charter court midland road hemel hempstead hertfordshire HP2 5BH (1 page) |
8 August 2002 | Return made up to 31/07/02; full list of members (10 pages) |
11 July 2002 | Company name changed the anne thomson cuddigan galler y LIMITED\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed the anne thomson cuddigan galler y LIMITED\certificate issued on 11/07/02 (2 pages) |
9 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
9 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Resolutions
|
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
1 February 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
1 October 2001 | Return made up to 30/06/01; full list of members (9 pages) |
1 October 2001 | Return made up to 30/06/01; full list of members (9 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
15 December 2000 | Return made up to 02/08/00; full list of members (9 pages) |
15 December 2000 | Return made up to 02/08/00; full list of members (9 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: the grove pipers lane harpenden herts. AL5 1AH (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: the grove pipers lane harpenden herts. AL5 1AH (1 page) |
23 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 31 July 1998 (10 pages) |
29 July 1999 | Full accounts made up to 31 July 1998 (10 pages) |
7 October 1998 | Return made up to 02/08/98; full list of members (5 pages) |
7 October 1998 | Return made up to 02/08/98; full list of members (5 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
8 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
8 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 31 July 1996 (12 pages) |
22 July 1997 | Full accounts made up to 31 July 1996 (12 pages) |
18 October 1996 | Return made up to 02/08/96; no change of members (4 pages) |
18 October 1996 | Return made up to 02/08/96; no change of members (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (12 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (12 pages) |
7 December 1995 | Full accounts made up to 31 July 1994 (11 pages) |
7 December 1995 | Full accounts made up to 31 July 1994 (11 pages) |
26 September 1995 | Return made up to 02/08/95; full list of members (8 pages) |
26 September 1995 | Return made up to 02/08/95; full list of members (6 pages) |
25 July 1995 | Ad 07/09/93--------- £ si 12700@1 (2 pages) |
25 July 1995 | Ad 07/09/93--------- £ si 12700@1 (2 pages) |
19 January 1988 | Incorporation (18 pages) |
19 January 1988 | Incorporation (18 pages) |