Company NameVictoria Ken Gallery Ltd.
Company StatusDissolved
Company Number03353438
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameLara Jane Sturge
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 25 January 2005)
RoleAdministrator
Correspondence Address199a Camberwell Grove
London
SE5 8JU
Secretary NameFiduserv Limited (Corporation)
StatusClosed
Appointed16 April 1997(same day as company formation)
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Director NameJulianna Neumayer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleBusiness Consultant
Correspondence Address33 Biddulph Mansions
Biddulph Road
London
W9 1HX
Director NameMag Art Malgorzata Victoria Apfelbacher
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityPolish
StatusResigned
Appointed28 July 1997(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2004)
RoleArtist
Correspondence AddressLinzerstrasse 277/19
Vienna 1140
Austria
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2004Director resigned (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Registered office changed on 09/09/04 from: 7-10 old park lane suite c 5TH floor london W1K 1QR (1 page)
17 August 2004Application for striking-off (1 page)
17 August 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
18 May 2004Return made up to 16/04/04; full list of members (7 pages)
13 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
29 April 2003Return made up to 16/04/03; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
23 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2001Registered office changed on 19/10/01 from: 7 storeys gate london SW1P 3AT (1 page)
22 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
3 May 2001Return made up to 16/04/01; full list of members (6 pages)
3 October 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
17 August 2000Director's particulars changed (1 page)
22 April 2000Return made up to 16/04/00; full list of members (6 pages)
8 March 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
23 April 1999Return made up to 16/04/99; no change of members (4 pages)
13 January 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
15 April 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
18 August 1997New director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
16 April 1997Incorporation (12 pages)