Company NameThe Ad. Gallery Limited
Company StatusDissolved
Company Number04472232
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameRene Kurth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleAccountant
Correspondence Address158 Chemin Des Marais
Veynier
1255
Switzerland
Director NameMr Roland Schaer
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwiss
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address45 Avenue De Champel
Ch - 1206
Geneve
Switzerland
Secretary NameCroxley Services Limited (Corporation)
StatusClosed
Appointed28 June 2002(same day as company formation)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCorporate Services Officer
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,707
Cash£3
Current Liabilities£28,067

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
3 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 July 2005Return made up to 28/06/05; full list of members (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
23 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
30 June 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
21 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002New director appointed (3 pages)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New director appointed (3 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 June 2002Incorporation (22 pages)