Company NameTodds Gallery Limited
Company StatusDissolved
Company Number05822005
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NamePinklinen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ian Morgan Seaton Ross
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 27 September 2011)
RoleGallery
Country of ResidenceEngland
Correspondence Address32 Priory Road
Hastings
East Sussex
TN34 3JH
Director NameNicole Tompsett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 27 September 2011)
RoleGallery
Country of ResidenceEngland
Correspondence Address6 Croft Road
Hastings
East Sussex
TN34 3HJ
Secretary NameMr Ian Morgan Seaton Ross
NationalityBritish
StatusClosed
Appointed24 July 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 27 September 2011)
RoleGallery
Country of ResidenceEngland
Correspondence Address32 Priory Road
Hastings
East Sussex
TN34 3JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 2
(5 pages)
20 May 2010Director's details changed for Nicole Tompsett on 18 May 2010 (2 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 2
(5 pages)
20 May 2010Director's details changed for Nicole Tompsett on 18 May 2010 (2 pages)
10 September 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
10 September 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
8 June 2009Return made up to 18/05/09; full list of members (9 pages)
8 June 2009Return made up to 18/05/09; full list of members (9 pages)
9 July 2008Return made up to 18/05/08; no change of members (7 pages)
9 July 2008Return made up to 18/05/08; no change of members (7 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
17 November 2006Accounting reference date shortened from 31/05/07 to 31/08/06 (1 page)
17 November 2006Accounts made up to 31 August 2006 (2 pages)
17 November 2006Accounting reference date shortened from 31/05/07 to 31/08/06 (1 page)
31 August 2006Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Memorandum and Articles of Association (10 pages)
17 August 2006Memorandum and Articles of Association (10 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006Company name changed pinklinen LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed pinklinen LIMITED\certificate issued on 10/08/06 (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 788-790 finchley road london NW11 7TJ (1 page)
3 August 2006Registered office changed on 03/08/06 from: 788-790 finchley road london NW11 7TJ (1 page)
18 May 2006Incorporation (16 pages)
18 May 2006Incorporation (16 pages)