Company NameAlmanac Gallery Limited
Company StatusDissolved
Company Number03566278
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameScottwell Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Honor Ross Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 13 August 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address130 New Kings Road
London
SW6 4GG
Secretary NameRoger Wallace Skillen
NationalityBritish
StatusClosed
Appointed07 July 1998(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 13 August 2013)
RoleCompany Director
Correspondence Address19 Gilling Court
Belsize Grove
London
NW3 4UY
Director NameDarryl David Illtyd Williams
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 09 March 2006)
RolePublisher
Correspondence Address130 New Kings Road
London
SW6 4GG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressFloor 2 Lamb's Conduit Street
London
WC1N 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Honor Ross Thacker
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
25 July 2012Application to strike the company off the register (3 pages)
25 July 2012Application to strike the company off the register (3 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(4 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(4 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
29 June 2010Registered office address changed from 130 New Kings Road London SW6 4GG on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 130 New Kings Road London SW6 4GG on 29 June 2010 (1 page)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mrs Honor Ross Williams on 19 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Honor Ross Williams on 19 May 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
13 June 2008Return made up to 19/05/08; full list of members (3 pages)
13 June 2008Return made up to 19/05/08; full list of members (3 pages)
5 June 2007Return made up to 19/05/07; full list of members (2 pages)
5 June 2007Return made up to 19/05/07; full list of members (2 pages)
21 April 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 April 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 19/05/06; full list of members (2 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 19/05/06; full list of members (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
27 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
4 July 2005Return made up to 19/05/05; full list of members (7 pages)
4 July 2005Return made up to 19/05/05; full list of members (7 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
2 July 2004Return made up to 19/05/04; full list of members (7 pages)
2 July 2004Return made up to 19/05/04; full list of members (7 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
17 June 2003Return made up to 19/05/03; full list of members (7 pages)
17 June 2003Return made up to 19/05/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 June 2002Return made up to 19/05/02; full list of members (7 pages)
28 June 2002Return made up to 19/05/02; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 19/05/01; full list of members (6 pages)
20 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Full accounts made up to 31 March 2000 (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (6 pages)
19 June 2000Return made up to 19/05/00; full list of members (6 pages)
19 June 2000Return made up to 19/05/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
22 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999Return made up to 19/05/99; full list of members (6 pages)
13 April 1999Registered office changed on 13/04/99 from: 11 southwick mews london W2 1JG (1 page)
13 April 1999Registered office changed on 13/04/99 from: 11 southwick mews london W2 1JG (1 page)
2 November 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
2 November 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL (1 page)
23 July 1998Registered office changed on 23/07/98 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
15 July 1998Company name changed scottwell LIMITED\certificate issued on 16/07/98 (2 pages)
15 July 1998Company name changed scottwell LIMITED\certificate issued on 16/07/98 (2 pages)
19 May 1998Incorporation (20 pages)
19 May 1998Incorporation (20 pages)