Company NameCaledonian Gallery (U.K.) Limited
Company StatusDissolved
Company Number02865000
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 10 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 NameHeinz Frye
NationalityGerman
StatusClosed
Appointed22 October 1993(same day as company formation)
RoleArt Dealer
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameRobert Ellis
NationalityBritish
StatusClosed
Appointed09 February 1996(2 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address47 East Road
Burnt Oak
Edgware
Middlesex
HA8 0AJ
Secretary NameMr Brian Anthony Cowley
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rowsham Court
South Hill Avenue
Harrow
Middlesex
HA1 3NX
Secretary NameMr Alan Arthur Mallery
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanbury Avenue
Watford
Hertfordshire
WD1 3HW

Location

Registered AddressNorman And Company
Ninth Floor Hyde House
The Hyde
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Turnover£183,865
Gross Profit£7,853
Net Worth-£5,078
Current Liabilities£5,078

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
15 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
1 November 2001Return made up to 22/10/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Secretary's particulars changed (1 page)
22 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Full accounts made up to 31 March 1999 (11 pages)
10 June 1999Director's particulars changed (1 page)
28 October 1998Return made up to 22/10/98; no change of members (4 pages)
27 July 1998Full accounts made up to 31 March 1998 (11 pages)
23 December 1997Full accounts made up to 31 March 1997 (10 pages)
11 December 1997Return made up to 22/10/97; no change of members (4 pages)
4 November 1996Return made up to 22/10/96; full list of members (6 pages)
11 October 1996Full accounts made up to 31 March 1996 (13 pages)
5 March 1996Secretary resigned (1 page)
5 March 1996New secretary appointed (2 pages)
22 November 1995Return made up to 22/10/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (13 pages)