Company NameThe Visual Arts And Galleries Association
Company StatusDissolved
Company Number06988466
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 August 2009(14 years, 9 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameStephen Anthony Foster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleUniversity Gallery Director
Country of ResidenceEngland
Correspondence Address16 Woodview Close
Bassett
Southampton
Hampshire
SO16 3PZ
Director NameMr Simon Tegala
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address9 Kestrel Close
High Wycombe
Buckinghamshire
HP13 5JN
Secretary NameHelen Claire Pearson
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPark House Cottage Red Lion Hill
Brixton
Plymouth
PL8 2BT
Director NameMr Godfrey James Worsdale
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 23 June 2015)
RoleGallery Director
Country of ResidenceEngland
Correspondence AddressBaltic Centre For Contemporary Art South Shore Roa
Gateshead
Tyne And Wear
NE8 3BA
Director NameMs Alison Melanie Sophia Plumridge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 23 June 2015)
RoleGallery Director
Country of ResidenceEngland
Correspondence AddressSmith's Row The Market Cross
Bury St Edmunds Art Gallery
Bury St Edmunds
Suffolk
IP33 1BT
Director NameMs Jane Bhoyroo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 June 2015)
RoleIndependent Curator
Country of ResidenceEngland
Correspondence Address3 Grosvenor Terrace
Leeds
LS6 2DY
Director NameMs Shama Khanna
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 June 2015)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address105a Shacklewell Lane
London
E8 2EB
Director NameMs Helen Legg
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpike Island Cumberland Road
Bristol
BS1 6UX
Director NameMr Matthew David Barnicoat Rowe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 June 2015)
RoleArt Gallery Director/Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressFirstsite Lewis Gardens
Colchester
CO1 1JH
Director NameMr Simon Philip Zbigniew Wallis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 June 2015)
RoleGallery Director
Country of ResidenceEngland
Correspondence AddressHepworth Wakefield Gallery Walk
Wakefield
West Yorkshire
WF1 5AW
Director NameAlison Shadwick
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleDirector Of Communications
Correspondence Address23 Goldsmith Avenue
London
W3 6HR
Director NameMr Clive Howard Gillman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 February 2011)
RoleArts Centre Director
Country of ResidenceScotland
Correspondence AddressDundee Contemporary Arts 152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameMr Niruban Sudharshan Ratnam
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2012)
RoleGallery Director
Country of ResidenceEngland
Correspondence AddressAicon Gallery. 8 Heddon Street
London
W1B 4BU
Director NameMr Stephen Snoddy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2012)
RoleGallery Director
Country of ResidenceEngland
Correspondence AddressNew Art Gallery Gallery Square
Walsall
Staffordshire
WS2 8LG

Contact

Websitevaga.co.uk

Location

Registered Address68a Neal Street
London
WC2H 9PA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,018
Cash£27,244
Current Liabilities£13,849

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (11 pages)
26 February 2015Application to strike the company off the register (11 pages)
2 October 2014Annual return made up to 12 August 2014 no member list (11 pages)
2 October 2014Annual return made up to 12 August 2014 no member list (11 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Annual return made up to 12 August 2013 no member list (11 pages)
22 August 2013Annual return made up to 12 August 2013 no member list (11 pages)
8 August 2013Appointment of Mr Matthew David Barnicoat Rowe as a director (2 pages)
8 August 2013Appointment of Ms Shama Khanna as a director (2 pages)
8 August 2013Appointment of Mr Simon Philip Zbigniew Wallis as a director (2 pages)
8 August 2013Appointment of Ms Helen Legg as a director (2 pages)
8 August 2013Appointment of Mr Matthew David Barnicoat Rowe as a director (2 pages)
8 August 2013Appointment of Ms Shama Khanna as a director (2 pages)
8 August 2013Appointment of Mr Simon Philip Zbigniew Wallis as a director (2 pages)
8 August 2013Appointment of Ms Helen Legg as a director (2 pages)
8 August 2013Appointment of Ms Jane Bhoyroo as a director (2 pages)
8 August 2013Appointment of Ms Jane Bhoyroo as a director (2 pages)
19 February 2013Termination of appointment of Niruban Ratnam as a director (1 page)
19 February 2013Termination of appointment of Niruban Ratnam as a director (1 page)
19 February 2013Termination of appointment of Stephen Snoddy as a director (1 page)
19 February 2013Termination of appointment of Stephen Snoddy as a director (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Annual return made up to 12 August 2012 no member list (8 pages)
12 September 2012Annual return made up to 12 August 2012 no member list (8 pages)
8 February 2012Registered office address changed from the Old Village School Witcham Ely Cambbridgeshire CB6 2LY on 8 February 2012 (1 page)
8 February 2012Registered office address changed from the Old Village School Witcham Ely Cambbridgeshire CB6 2LY on 8 February 2012 (1 page)
8 February 2012Registered office address changed from the Old Village School Witcham Ely Cambbridgeshire CB6 2LY on 8 February 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Director's details changed for Stephen Foster on 29 August 2011 (2 pages)
30 August 2011Director's details changed for Stephen Foster on 29 August 2011 (2 pages)
30 August 2011Annual return made up to 12 August 2011 no member list (8 pages)
30 August 2011Annual return made up to 12 August 2011 no member list (8 pages)
11 March 2011Memorandum and Articles of Association (15 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 March 2011Memorandum and Articles of Association (15 pages)
8 February 2011Appointment of Mr Stephen Snoddy as a director (2 pages)
8 February 2011Appointment of Mr Stephen Snoddy as a director (2 pages)
7 February 2011Termination of appointment of Clive Gillman as a director (1 page)
7 February 2011Termination of appointment of Clive Gillman as a director (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Appointment of Mr Godfrey James Worsdale as a director (2 pages)
19 November 2010Appointment of Mr Godfrey James Worsdale as a director (2 pages)
28 October 2010Appointment of Mr Clive Howard Gillman as a director (2 pages)
28 October 2010Appointment of Mr Niruban Sudharshan Ratnam as a director (2 pages)
28 October 2010Appointment of Mr Niruban Sudharshan Ratnam as a director (2 pages)
28 October 2010Appointment of Mr Clive Howard Gillman as a director (2 pages)
28 October 2010Appointment of Ms Alison Melanie Sophia Plumridge as a director (2 pages)
28 October 2010Appointment of Ms Alison Melanie Sophia Plumridge as a director (2 pages)
12 August 2010Annual return made up to 12 August 2010 no member list (4 pages)
12 August 2010Annual return made up to 12 August 2010 no member list (4 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2010Termination of appointment of Alison Shadwick as a director (1 page)
8 January 2010Termination of appointment of Alison Shadwick as a director (1 page)
8 January 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
8 January 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
12 August 2009Incorporation (23 pages)
12 August 2009Incorporation (23 pages)