Company NameThe Compton Gallery Limited
Company StatusDissolved
Company Number03140899
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date15 August 2023 (9 months ago)
Previous NameThe Enabling Network Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMrs Christine Margaret Moore
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 4 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House Overton Road
St Martins
Oswestry
SY11 3DG
Wales
Director NameMr George Herbert Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleBusiness Consultant
Correspondence Address4 Warwick Road
London
W5 3XJ
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMr George Herbert Moore
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 August 2006)
RoleCompany Director
Correspondence Address4 Warwick Road
London
W5 3XJ
Secretary NameLinda Jill Casemore
NationalityBritish
StatusResigned
Appointed10 August 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2008)
RoleCompany Director
Correspondence Address2 Windsor Road
Teddington
Middlesex
TW11 0SF

Contact

Telephone020 70383555
Telephone regionLondon

Location

Registered AddressC/O Harrison North 1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£13,273
Cash£691

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
23 May 2023Application to strike the company off the register (1 page)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
15 October 2021Change of details for Mrs Christine Margaret Moore as a person with significant control on 13 October 2021 (2 pages)
13 October 2021Director's details changed for Mrs Christine Margaret Moore on 13 October 2021 (2 pages)
13 October 2021Director's details changed for Mrs Christine Margaret Moore on 13 October 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
9 August 2018Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 9 August 2018 (1 page)
8 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
26 June 2017Notification of Christine Margaret Moore as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Christine Margaret Moore as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Christine Margaret Moore as a person with significant control on 26 June 2017 (2 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 April 2017Register inspection address has been changed to Compton House Overton Road St Martins Shropshire SY11 3DG (2 pages)
9 April 2017Register inspection address has been changed to Compton House Overton Road St Martins Shropshire SY11 3DG (2 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Director's details changed for Mrs Christine Margaret Moore on 26 December 2015 (2 pages)
4 January 2016Director's details changed for Mrs Christine Margaret Moore on 26 December 2015 (2 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 February 2015Registered office address changed from Liberty House Harrison North 222 Regent Street London London W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Liberty House Harrison North 222 Regent Street London London W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page)
22 December 2014Director's details changed for Mrs Christine Margaret Moore on 1 April 2014 (2 pages)
22 December 2014Register inspection address has been changed from Flat 6 14 Grange Park London W5 3PL United Kingdom to 4 Warwick Road London W5 3XJ (1 page)
22 December 2014Director's details changed for Mrs Christine Margaret Moore on 1 April 2014 (2 pages)
22 December 2014Register inspection address has been changed from Flat 6 14 Grange Park London W5 3PL United Kingdom to 4 Warwick Road London W5 3XJ (1 page)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Director's details changed for Mrs Christine Margaret Moore on 1 April 2014 (2 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Register(s) moved to registered office address (1 page)
23 December 2013Register(s) moved to registered office address (1 page)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Register inspection address has been changed (1 page)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Register inspection address has been changed (1 page)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
18 March 2010Amended accounts made up to 30 September 2009 (5 pages)
18 March 2010Amended accounts made up to 30 September 2009 (5 pages)
10 February 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
10 February 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 February 2009Director's change of particulars / christine moore / 13/02/2009 (2 pages)
16 February 2009Return made up to 22/12/08; full list of members (3 pages)
16 February 2009Return made up to 22/12/08; full list of members (3 pages)
16 February 2009Director's change of particulars / christine moore / 13/02/2009 (2 pages)
11 August 2008Registered office changed on 11/08/2008 from 4 warwick road london W5 3XJ uk (1 page)
11 August 2008Registered office changed on 11/08/2008 from 4 warwick road london W5 3XJ uk (1 page)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 May 2008Return made up to 22/12/07; full list of members (3 pages)
20 May 2008Return made up to 22/12/07; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from c/o harrison north liberty house 222 regent street london W1B 5TR (1 page)
10 April 2008Registered office changed on 10/04/2008 from c/o harrison north liberty house 222 regent street london W1B 5TR (1 page)
10 April 2008Appointment terminated secretary linda casemore (1 page)
10 April 2008Appointment terminated secretary linda casemore (1 page)
5 April 2008Memorandum and Articles of Association (12 pages)
5 April 2008Memorandum and Articles of Association (12 pages)
28 March 2008Company name changed the enabling network LIMITED\certificate issued on 01/04/08 (2 pages)
28 March 2008Company name changed the enabling network LIMITED\certificate issued on 01/04/08 (2 pages)
25 July 2007Return made up to 22/12/06; full list of members (2 pages)
25 July 2007Return made up to 22/12/06; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned;director resigned (1 page)
18 September 2006Secretary resigned;director resigned (1 page)
18 September 2006New secretary appointed (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 January 2006Return made up to 22/12/05; full list of members (2 pages)
18 January 2006Return made up to 22/12/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
30 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
7 March 2005Return made up to 22/12/04; full list of members (7 pages)
7 March 2005Return made up to 22/12/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 January 2004Return made up to 22/12/03; full list of members (7 pages)
23 January 2004Return made up to 22/12/03; full list of members (7 pages)
6 September 2003Registered office changed on 06/09/03 from: c/o harrison north 150 regent street london W1R 5FA (1 page)
6 September 2003Registered office changed on 06/09/03 from: c/o harrison north 150 regent street london W1R 5FA (1 page)
21 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
21 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
10 February 2003Return made up to 22/12/02; full list of members (7 pages)
10 February 2003Return made up to 22/12/02; full list of members (7 pages)
11 December 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
11 December 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Return made up to 22/12/00; full list of members (6 pages)
31 January 2001Return made up to 22/12/00; full list of members (6 pages)
3 March 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 March 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 January 2000Full accounts made up to 31 March 1999 (7 pages)
5 January 2000Full accounts made up to 31 March 1999 (7 pages)
24 December 1998Return made up to 22/12/98; no change of members (4 pages)
24 December 1998Return made up to 22/12/98; no change of members (4 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
5 November 1998Full accounts made up to 31 March 1998 (8 pages)
5 November 1998Full accounts made up to 31 March 1998 (8 pages)
7 January 1998Return made up to 22/12/97; full list of members (6 pages)
7 January 1998Return made up to 22/12/97; full list of members (6 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1997New director appointed (2 pages)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1997Registered office changed on 07/03/97 from: 19 harcourt house 19 cavendish square london W1M 9AB (1 page)
7 March 1997Registered office changed on 07/03/97 from: 19 harcourt house 19 cavendish square london W1M 9AB (1 page)
16 January 1997Return made up to 22/12/96; full list of members (6 pages)
16 January 1997Return made up to 22/12/96; full list of members (6 pages)
5 January 1996Director resigned (1 page)
5 January 1996Accounting reference date notified as 31/03 (1 page)
5 January 1996Accounting reference date notified as 31/03 (1 page)
5 January 1996Director resigned (1 page)
22 December 1995Incorporation (50 pages)
22 December 1995Incorporation (50 pages)