Company NameGallery Court Limited
Company StatusDissolved
Company Number03021231
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)
Dissolution Date25 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Julian Richer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(2 months, 2 weeks after company formation)
Appointment Duration22 years, 12 months (closed 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRicher House
Hankey Place
London
SE1 4BB
Director NameMr David Barrie Robinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(1 year, 12 months after company formation)
Appointment Duration21 years, 2 months (closed 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Secretary NameMr John Currier
NationalityBritish
StatusClosed
Appointed16 January 2009(13 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 25 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Gordon Bruce Willis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameJohn Kirketerp Jensen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
6 Stanley Gardens
London
W11
Secretary NameRichard William Selwyn Drake
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 London Road
Newbury
Berkshire
RG14 1DH
Secretary NameMr David Barrie Robinson
NationalityBritish
StatusResigned
Appointed05 May 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Secretary NameMr John Currier
NationalityBritish
StatusResigned
Appointed12 February 1997(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 49 Belsize Park Gardens
London
NW3 4JL
Secretary NameRobert Charles Rosenthal
NationalityBritish
StatusResigned
Appointed02 June 1998(3 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Davenham Avenue
Northwood
Middlesex
HA6 3HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,003
Cash£27,410
Current Liabilities£529,353

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2016Liquidators' statement of receipts and payments to 23 November 2016 (9 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
3 December 2015Registered office address changed from Richer House Hankey Place London SE1 4BB to One Great Cumberland Place Marble Arch London W1H 7LW on 3 December 2015 (2 pages)
2 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
(1 page)
2 December 2015Appointment of a voluntary liquidator (1 page)
30 November 2015Declaration of solvency (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(5 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 October 2014Satisfaction of charge 030212310001 in full (4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(5 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 April 2013Registration of charge 030212310001 (11 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
10 January 2013Appointment of Gordon Bruce Willis as a director (3 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr David Barrie Robinson on 26 November 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 November 2009Secretary's details changed for Mr John Currier on 26 November 2009 (1 page)
7 October 2009Director's details changed for Mr Julian Richer on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Julian Richer on 7 October 2009 (2 pages)
4 March 2009Return made up to 13/02/09; full list of members (3 pages)
19 January 2009Appointment terminated secretary robert rosenthal (1 page)
19 January 2009Director's change of particulars / julian richer / 16/01/2009 (2 pages)
19 January 2009Secretary appointed mr john currier (1 page)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 March 2008Return made up to 13/02/08; full list of members (3 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 April 2007Return made up to 13/02/07; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
17 March 2006Return made up to 13/02/06; full list of members (7 pages)
20 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
11 March 2005Return made up to 13/02/05; full list of members (7 pages)
13 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 March 2004Return made up to 13/02/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
4 March 2003Return made up to 13/02/03; full list of members (7 pages)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
15 March 2002Return made up to 13/02/02; full list of members (6 pages)
19 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
9 March 2001Return made up to 13/02/01; full list of members (6 pages)
17 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
22 February 2000Return made up to 13/02/00; full list of members (8 pages)
7 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
16 March 1999Return made up to 13/02/99; full list of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
25 July 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
6 April 1997Return made up to 13/02/97; no change of members (4 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
12 March 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 1995Registered office changed on 06/09/95 from: 11 craven street london WC2N 5PB (1 page)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Ad 05/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 February 1995Incorporation (18 pages)