Company NameGallery Tower Limited
Company StatusDissolved
Company Number02960802
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)
Previous NameBristol Property Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Erik Pagano
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 13 January 1998)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address312a Liverpool Road
Islington
London
N7 8PU
Secretary NameFerhan Azman
NationalityBritish
StatusClosed
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 13 January 1998)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address312a Liverpool Road
London
N7 8PU
Director NameGeoffrey Kent Dowsett Marsh
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleProperty Consultant
Correspondence AddressFlat 2
20 Leigh Street
London
WC1H 9EW
Secretary NameMr Martyn Stuart Atkinson
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Langley Park
Mill Hill
London
NW7 2AA
Secretary NameGeoffrey Kent Dowsett Marsh
NationalityBritish
StatusResigned
Appointed05 April 1995(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressFlat 2
20 Leigh Street
London
WC1H 9EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEuro House
High Road
Whetstone
London
N20 9YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 September 1997First Gazette notice for voluntary strike-off (1 page)
18 July 1997Application for striking-off (1 page)
20 February 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned;director resigned (1 page)
10 September 1996Return made up to 10/08/96; change of members (7 pages)
18 March 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
27 September 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Company name changed bristol property research limite d\certificate issued on 24/04/95 (4 pages)