Company NameEast Central Gallery Limited
Company StatusDissolved
Company Number06846939
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameYoram Eshkol-Rokach
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Tabley Road
London
N7 0NB

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

16 at £1Colette Avital
8.00%
Ordinary
16 at £1Tovo Films
8.00%
Ordinary
148 at £1Yoram Eshkol-rokach
74.00%
Ordinary
20 at £1Zadok Ben David
10.00%
Ordinary

Financials

Year2014
Turnover£25,705
Net Worth-£111,702
Cash£711
Current Liabilities£40,563

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200
(3 pages)
7 October 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200
(3 pages)
22 August 2013Compulsory strike-off action has been suspended (1 page)
22 August 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Director's details changed for Yoram Eshkol-Rokach on 16 March 2010 (2 pages)
8 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Yoram Eshkol-Rokach on 16 March 2010 (2 pages)
8 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2009Incorporation (12 pages)
16 March 2009Incorporation (12 pages)