Company NameThe Air Gallery Ltd.
Company StatusDissolved
Company Number03216484
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Fraser Matthews
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address62 Arthur Road
London
SW19 7DS
Secretary NameSimon Fraser Matthews
NationalityBritish
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address62 Arthur Road
London
SW19 7DS
Director NameJames William Johnsen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(1 month after company formation)
Appointment Duration16 years, 6 months (closed 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Knighton
Sherborne
Dorset
DT9 6QU
Director NamePatrick Godfrey Davies
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleArt Consultant
Correspondence Address2 Sunningdale Cottages
Hawkley
Liss
Hampshire
GU33 6LZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address32 Dover Street
London
W1S 4NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2012Voluntary strike-off action has been suspended (1 page)
22 November 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
4 October 2012Application to strike the company off the register (3 pages)
4 October 2012Application to strike the company off the register (3 pages)
15 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
14 August 2012Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page)
14 August 2012Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page)
6 August 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1,500
(6 pages)
6 August 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1,500
(6 pages)
27 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
19 August 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
24 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
24 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
19 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
19 August 2010Secretary's details changed for Simon Fraser Matthews on 26 October 2009 (2 pages)
19 August 2010Director's details changed for Simon Fraser Matthews on 26 October 2009 (2 pages)
19 August 2010Secretary's details changed for Simon Fraser Matthews on 26 October 2009 (2 pages)
19 August 2010Director's details changed for Simon Fraser Matthews on 26 October 2009 (2 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
9 July 2009Return made up to 21/06/09; full list of members (5 pages)
9 July 2009Return made up to 21/06/09; full list of members (5 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
3 September 2008Return made up to 21/06/08; full list of members (5 pages)
3 September 2008Return made up to 21/06/08; full list of members (5 pages)
24 August 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
24 August 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
14 August 2007Return made up to 21/06/07; full list of members (7 pages)
14 August 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
11 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
22 August 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2006Return made up to 21/06/06; full list of members (8 pages)
10 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
10 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
8 July 2005Return made up to 21/06/05; full list of members (8 pages)
8 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/05
(8 pages)
28 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
28 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
29 July 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
(8 pages)
29 July 2004Return made up to 21/06/04; full list of members (8 pages)
21 June 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
21 June 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
28 July 2003Return made up to 21/06/03; full list of members (8 pages)
28 July 2003Return made up to 21/06/03; full list of members (8 pages)
4 October 2002Return made up to 21/06/02; full list of members (8 pages)
4 October 2002Return made up to 21/06/02; full list of members (8 pages)
26 July 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
26 July 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
4 July 2001Return made up to 21/06/01; full list of members (8 pages)
4 July 2001Return made up to 21/06/01; full list of members (8 pages)
18 August 2000Full accounts made up to 30 June 2000 (9 pages)
18 August 2000Full accounts made up to 30 June 2000 (9 pages)
26 July 2000Return made up to 21/06/00; full list of members (8 pages)
26 July 2000Return made up to 21/06/00; full list of members (8 pages)
16 August 1999Full accounts made up to 30 June 1999 (8 pages)
16 August 1999Full accounts made up to 30 June 1999 (8 pages)
15 June 1999Return made up to 21/06/99; no change of members (4 pages)
15 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Full accounts made up to 30 June 1998 (8 pages)
13 August 1998Full accounts made up to 30 June 1998 (8 pages)
12 June 1998Return made up to 21/06/98; no change of members (4 pages)
12 June 1998Return made up to 21/06/98; no change of members (4 pages)
5 September 1997Full accounts made up to 30 June 1997 (8 pages)
5 September 1997Full accounts made up to 30 June 1997 (8 pages)
26 June 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Return made up to 21/06/97; full list of members (6 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
12 August 1996Ad 01/08/96--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
12 August 1996Ad 01/08/96--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996Registered office changed on 28/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
28 June 1996Registered office changed on 28/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
28 June 1996Secretary resigned (1 page)
28 June 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
21 June 1996Incorporation (19 pages)
21 June 1996Incorporation (19 pages)