Company Name'900 Art Gallery Ltd
Company StatusDissolved
Company Number07527547
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 1 month ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Business Activity

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

Director

Director NameMr Umberto Brusasca
Date of BirthMay 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressPiazza Umberto I 187
Crissolo
Cuneo
12030

Location

Registered AddressBalfour House
741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Umberto Brusasca
100.00%
Ordinary

Financials

Year2014
Turnover£18,812
Net Worth-£50,588
Current Liabilities£99,983

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
19 January 2016Application to strike the company off the register (3 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
30 November 2014Micro company accounts made up to 28 February 2014 (8 pages)
30 November 2014Micro company accounts made up to 28 February 2014 (8 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 May 2013Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 13 May 2013 (1 page)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
14 February 2011Incorporation (22 pages)
14 February 2011Incorporation (22 pages)