Company NameThe Asian Gallery Limited
Company StatusDissolved
Company Number02953459
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)
Dissolution Date9 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 NameMs Catherine Farrell
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed28 July 1994(same day as company formation)
RoleFine Art Consultant
Country of ResidenceEngland
Correspondence Address63 Longridge Road
London
SW5 9SG
Director NameMr David Redwood
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(same day as company formation)
RolePhoto Journalist
Country of ResidenceEngland
Correspondence Address63 Longridge Road
London
SW5 9SG
Secretary NameHarford Nominees Limited (Corporation)
StatusClosed
Appointed21 March 1995(7 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 09 July 2002)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameNorman Henry Williams
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address12b Oxford Road
Putney
London
SW15 2LF
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Director NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address54-58 Caledonian Road
London
N1 9RN
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressPaqua Accountants
29/31 Manor Road
Wallington
Surrey
SM6 0BW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Financials

Year2014
Turnover£92,725
Gross Profit£70,874
Net Worth£49,277
Cash£66,510
Current Liabilities£80,073

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
29 November 2000Full accounts made up to 31 December 1999 (10 pages)
15 September 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
16 November 1999Full accounts made up to 31 December 1998 (8 pages)
5 October 1999Return made up to 28/07/99; full list of members (6 pages)
4 December 1998Registered office changed on 04/12/98 from: harford house 101-103 great portland street london W1N 6BH (1 page)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
22 September 1998Return made up to 28/07/98; full list of members (6 pages)
16 October 1997Application for reregistration from PLC to private (1 page)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 October 1997Certificate of re-registration from Public Limited Company to Private (1 page)
16 October 1997Re-registration of Memorandum and Articles (14 pages)
30 September 1997Return made up to 28/07/97; full list of members (6 pages)
30 July 1997Full accounts made up to 31 December 1996 (13 pages)
23 October 1996Return made up to 28/07/96; no change of members (6 pages)
2 March 1996Full accounts made up to 31 December 1995 (10 pages)
9 August 1995Director resigned (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 58 davies st london W1Y 1AR (1 page)
24 March 1995Secretary resigned;new secretary appointed (2 pages)