Company NameThe Artmonsky Gallery Limited
Company StatusDissolved
Company Number03491354
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRuth Dinah Artmonsky
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleRetired
Correspondence AddressFlat 1 27 Henrietta Street
London
WC2E 8NA
Director NamePeter Harpley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence Address67 Ravensmede Way
Chiswick
London
Wa 1tf
Director NameStella Antonia Harpley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleLibrarian
Correspondence Address59 Eastbury Grove
Chiswick
London
W4 2JT
Director NameRebecca Lancashire
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleBusiness Development Manager
Correspondence Address69a Oxford Gardens
London
W10 5UJ
Secretary NameRuth Dinah Artmonsky
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleRetired
Correspondence AddressFlat 1 27 Henrietta Street
London
WC2E 8NA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£34,984
Net Worth-£430,028
Cash£3,910
Current Liabilities£433,938

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
19 August 2003Voluntary strike-off action has been suspended (1 page)
17 July 2003Application for striking-off (1 page)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
31 January 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
3 April 2002Return made up to 12/01/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
13 February 2001Return made up to 12/01/01; full list of members (7 pages)
30 November 2000Accounts made up to 31 January 2000 (10 pages)
25 July 2000Accounts made up to 31 January 1999 (10 pages)
9 March 2000Return made up to 12/01/00; full list of members (6 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (2 pages)
17 March 1999Secretary's particulars changed;director's particulars changed (1 page)
16 March 1999Return made up to 12/01/99; full list of members (6 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed;new director appointed (3 pages)
23 January 1998New director appointed (3 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (4 pages)
23 January 1998Ad 12/01/98--------- £ si 998@1=998 £ ic 1/999 (2 pages)
23 January 1998New director appointed (3 pages)
12 January 1998Incorporation (17 pages)