Company NameThe Gallery Club Limited
Company StatusDissolved
Company Number02531409
CategoryPrivate Limited Company
Incorporation Date15 August 1990(33 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Charles Nicholas Carne
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Windmill Road
London
W4 1RN
Director NameEdward Cartwright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleStockbroker
Correspondence Address7 Tennyson Court
12 Dorset Square
London
NW1 6BQ
Secretary NameMr Charles Nicholas Carne
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Windmill Road
London
W4 1RN
Director NameDavid Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(4 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleFinancial Consultant
Correspondence AddressSuite 650 2 Old Brompton Road
London
SW7 3DQ
Director NameMark Alfred Armstrong
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 20 December 1991)
RoleCompany Director
Correspondence Address22 Princes Street
London
W1R 8AJ
Director NamePhilip Bloomberg
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 20 December 1991)
RoleCompany Director
Correspondence Address22 Princes Street
London
W1R 8AJ
Secretary NameMark Alfred Armstrong
NationalityAmerican
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 20 December 1991)
RoleCompany Director
Correspondence Address22 Princes Street
London
W1R 8AJ
Director NameFred Simon Mathew Taylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 1993)
RoleRestaurateur
Correspondence AddressFlat 6
No 1 Linden Gardens
London
W3 4HD

Location

Registered AddressMeares House
194-196 Finchley Road
London
NW3 6BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

22 November 1996Dissolved (1 page)
22 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 1995Appointment of a voluntary liquidator (2 pages)
24 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1994Full accounts made up to 31 August 1992 (9 pages)