Company NamePruskin Gallery Limited
Company StatusDissolved
Company Number06522662
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMichael Pruskin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleArt And Antique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address96 Portland Road
London
W11 4LQ
Secretary NameJulia Alice Pruskin
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleArt And Antique Dealer
Correspondence Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pruskingallery.co.uk

Location

Registered Address8 Wolsey Mansions
Main Avenue, Moor Park
Northwood
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£83,632
Cash£388
Current Liabilities£480,012

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
23 November 2020Application to strike the company off the register (3 pages)
7 October 2020Micro company accounts made up to 31 July 2020 (4 pages)
5 August 2020Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
3 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
14 March 2012Director's details changed for Michael Pruskin on 1 July 2010 (2 pages)
14 March 2012Director's details changed for Michael Pruskin on 1 July 2010 (2 pages)
14 March 2012Director's details changed for Michael Pruskin on 1 July 2010 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Michael Pruskin on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Michael Pruskin on 29 March 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 04/03/09; full list of members (3 pages)
1 April 2009Return made up to 04/03/09; full list of members (3 pages)
31 March 2009Secretary's change of particulars / julia pruskin / 02/03/2009 (1 page)
31 March 2009Secretary's change of particulars / julia pruskin / 02/03/2009 (1 page)
4 April 2008Ad 04/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
4 April 2008Ad 04/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
19 March 2008Director appointed michael pruskin (2 pages)
19 March 2008Secretary appointed julia alice pruskin (2 pages)
19 March 2008Director appointed michael pruskin (2 pages)
19 March 2008Secretary appointed julia alice pruskin (2 pages)
19 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 March 2008Appointment terminated director company directors LIMITED (1 page)
19 March 2008Appointment terminated director company directors LIMITED (1 page)
4 March 2008Incorporation (16 pages)
4 March 2008Incorporation (16 pages)