Company NameGallery City Limited
Company StatusDissolved
Company Number02960817
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)
Previous NameCardiff Property Research Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

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 Duration12 years, 1 month (closed 08 May 2007)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address312a Liverpool Road
Islington
London
N7 8PU
Director NameMr Inder Bir Singh Kathuria
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(3 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Lodge
116 Hamilton Terrace
London
NW8 9UT
Secretary NameMr Erik Pagano
NationalityBritish
StatusClosed
Appointed01 December 1997(3 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 08 May 2007)
RoleDevelopment
Country of ResidenceEngland
Correspondence Address312a Liverpool Road
Islington
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)
RoleProperty Consultant
Correspondence AddressFlat 2
20 Leigh Street
London
WC1H 9EW
Secretary NameFerhan Azman
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1997)
RoleArchitech
Country of ResidenceUnited Kingdom
Correspondence Address312a Liverpool Road
London
N7 8PU
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, 1394 High Road
Whetstone
London
N20 9YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,171
Cash£19,977
Current Liabilities£9,807

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
11 December 2006Application for striking-off (1 page)
24 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 August 2006Return made up to 29/07/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Registered office changed on 04/08/05 from: euro house high road whetstone london N20 9YZ (1 page)
4 August 2005Return made up to 29/07/05; full list of members (2 pages)
12 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 July 2003Return made up to 29/07/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 September 2001Return made up to 29/07/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
22 August 2000Return made up to 29/07/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 August 1999Return made up to 29/07/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1998Return made up to 10/08/98; full list of members (6 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
15 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
6 February 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
14 January 1998New director appointed (3 pages)
4 September 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
20 October 1996Secretary resigned;director resigned (1 page)
20 October 1996New secretary appointed (2 pages)
10 September 1996Return made up to 10/08/96; no change of members (7 pages)
18 March 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
27 September 1995Return made up to 10/08/95; full list of members
  • 363(287) ‐ Registered office changed on 27/09/95
(10 pages)
20 April 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
20 April 1995New director appointed (2 pages)
19 April 1995Company name changed cardiff property research limite d\certificate issued on 20/04/95 (4 pages)