Company NameGallery Fine Limited
Company StatusDissolved
Company Number03556650
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKarol Anne Pawsey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(same day as company formation)
RoleGallery Manager
Correspondence Address361 Queenstown Road
London
SW8 4LH
Secretary NamePaul Riley
NationalityBritish
StatusClosed
Appointed02 November 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 10 December 2002)
RoleCompany Director
Correspondence Address361 Queenstown Road
London
SW8 4LH
Director NameMr Michael Francis Jackson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RolePaper Distributor
Correspondence AddressHigham House
Salehurst
East Sussex
TN32 5PS
Secretary NameMr Michael Francis Jackson
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RolePaper Distributor
Correspondence AddressHigham House
Salehurst
East Sussex
TN32 5PS
Director NameNita Christine Jackson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressHigham House
Salehurst
East Sussex
TN32 5PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHTD Services Limited (Corporation)
StatusResigned
Appointed30 June 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2000)
Correspondence AddressIrongate House
Dukes Place
London
EC3A 7LP

Location

Registered AddressC/O Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£319,319
Gross Profit£91,964
Net Worth-£348,845
Current Liabilities£122,044

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2002Application for striking-off (1 page)
31 August 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
30 May 2001Return made up to 27/04/01; full list of members (6 pages)
6 December 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
28 June 2000Return made up to 27/04/00; full list of members (6 pages)
5 March 2000Full accounts made up to 31 August 1999 (12 pages)
13 August 1999Return made up to 27/04/99; full list of members (6 pages)
15 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned;director resigned (1 page)
2 December 1998£ nc 5000/200000 11/11/98 (1 page)
2 December 1998Ad 11/11/98--------- £ si 50000@1=50000 £ ic 5000/55000 (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New secretary appointed;new director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
27 April 1998Incorporation (20 pages)