Company NameH B C Gallery Limited
Company StatusDissolved
Company Number02793055
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 2 months ago)
Dissolution Date8 August 2000 (23 years, 9 months 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 NameAndrew David Cowan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(same day as company formation)
RoleArt Gallery Proprietor
Correspondence AddressFlat 41 Priory Grove School
Priory Grove
London
SW8 2PH
Director NameSarah Elizabeth Hackel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(same day as company formation)
RoleArt Gallery Manager
Correspondence Address6 Eldon Road
London
W8 5PU
Secretary NameSarah Elizabeth Hackel
NationalityBritish
StatusClosed
Appointed23 February 1993(same day as company formation)
RoleArt Gallery Manager
Correspondence Address6 Eldon Road
London
W8 5PU
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address5 Underwood Street
London
N1 7LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 April 2000First Gazette notice for voluntary strike-off (1 page)
7 March 2000Application for striking-off (1 page)
24 February 2000Registered office changed on 24/02/00 from: dalby house 396-398 city road london EC1V 2QA (1 page)
14 September 1999Full accounts made up to 30 April 1999 (10 pages)
23 March 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
19 February 1999Return made up to 23/02/99; no change of members (4 pages)
27 October 1998Registered office changed on 27/10/98 from: dalby house 396-398 city road london EC1V 2QA (1 page)
20 August 1998Full accounts made up to 31 December 1997 (10 pages)
12 March 1998Return made up to 23/02/98; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
6 March 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1996Full accounts made up to 31 December 1995 (8 pages)
17 October 1995Full accounts made up to 31 December 1994 (15 pages)
10 July 1995Registered office changed on 10/07/95 from: forum house 1-6 millmead staines middlesex.TW18 4UQ (1 page)