Company NameThe Artmaster Gallery Ltd
Company StatusDissolved
Company Number03623924
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLawrence John Graham Leigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(same day as company formation)
RolePicture Framer
Country of ResidenceEngland
Correspondence Address378 Oldfield Lane
Greenford
Middlesex
UB6 8PU
Secretary NameKatherine Graham Leigh
NationalityIrish
StatusClosed
Appointed11 November 1999(1 year, 2 months after company formation)
Appointment Duration19 years, 3 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address113 Pinner View
Harrow
Middlesex
HA1 4RP
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameLawrence George Graham-Leigh
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address113 Pinner View
Harrow
Middlesex
HA1 4RP
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Contact

Websiteartmastergallery.net

Location

Registered Address378 Oldfield Lane North
Greenford
Middlesex
UB6 8PU
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

1 at £1Lawrence John Graham-leigh
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£115
Current Liabilities£11,517

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (4 pages)
18 November 2016Application to strike the company off the register (4 pages)
30 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1
(4 pages)
9 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Director's details changed for Lawrence John Graham Leigh on 1 January 2010 (2 pages)
28 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Lawrence John Graham Leigh on 1 January 2010 (2 pages)
28 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Lawrence John Graham Leigh on 1 January 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Return made up to 28/08/08; full list of members (3 pages)
20 October 2008Return made up to 28/08/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Return made up to 28/08/07; full list of members (2 pages)
29 August 2007Return made up to 28/08/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2006Return made up to 28/08/06; full list of members (2 pages)
25 September 2006Return made up to 28/08/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Return made up to 28/08/05; full list of members (6 pages)
11 October 2005Return made up to 28/08/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2004Return made up to 28/08/04; full list of members (6 pages)
23 September 2004Return made up to 28/08/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 October 2003Return made up to 28/08/03; full list of members (6 pages)
3 October 2003Return made up to 28/08/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 October 2002Return made up to 28/08/02; full list of members (6 pages)
24 October 2002Return made up to 28/08/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 October 2001Return made up to 28/08/01; full list of members (6 pages)
27 October 2001Return made up to 28/08/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
27 October 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 November 1999Return made up to 28/08/99; full list of members (6 pages)
11 November 1999Return made up to 28/08/99; full list of members (6 pages)
4 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
4 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
28 August 1998Incorporation (12 pages)
28 August 1998Incorporation (12 pages)