Company NameThe Knowledge Gallery Limited
Company StatusDissolved
Company Number03158861
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NameCrossco (185) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bahram Bekhradnia
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 12 months (closed 20 June 2000)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address25 St Margarets Road
Oxford
Oxfordshire
OX2 6RX
Director NameJohn Victor North
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 12 months (closed 20 June 2000)
RoleMarketing Consultant
Correspondence Address65 Barnfield Wood Road
Beckenham
Kent
BR3 2ST
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameDavid Lee Sherman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Fitz James Avenue
London
W14 0RP
Secretary NameDavid Lee Sherman
NationalityAmerican
StatusResigned
Appointed24 June 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Fitz James Avenue
London
W14 0RP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1999(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 October 1999)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address5th Floor Northside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts13 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End13 August

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
16 November 1999Secretary resigned (1 page)
12 November 1999Application for striking-off (1 page)
20 October 1999Registered office changed on 20/10/99 from: 61 brook street london W1Y 2BL (1 page)
7 September 1999New secretary appointed (2 pages)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999Accounts for a dormant company made up to 13 August 1999 (1 page)
17 March 1999Return made up to 23/01/99; no change of members (4 pages)
4 September 1998Accounts for a dormant company made up to 13 August 1998 (1 page)
29 January 1998Return made up to 23/01/98; no change of members (4 pages)
23 October 1997Accounts for a dormant company made up to 13 August 1997 (1 page)
15 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996Accounting reference date notified as 13/08 (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Registered office changed on 01/07/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
1 July 1996New secretary appointed;new director appointed (2 pages)
1 July 1996New director appointed (2 pages)
21 February 1996Company name changed crossco (185) LIMITED\certificate issued on 22/02/96 (2 pages)
14 February 1996Incorporation (17 pages)