Company NameBancroft Gallery Limited
Company StatusDissolved
Company Number07660092
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Elliot Mark Bancroft
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Sandy Grove
Borehamwood
Herts
WD6 4PP
Secretary NameElliot Mark Bancroft
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Sandy Grove
Borehamwood
Herts
WD6 4PP
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2011(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Contact

Websitewww.bancroftgallery.com

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elliot Bancroft
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£106

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (3 pages)
20 July 2017Application to strike the company off the register (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
15 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
15 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
21 June 2011Appointment of Elliot Mark Bancroft as a director (3 pages)
21 June 2011Appointment of Elliot Mark Bancroft as a director (3 pages)
21 June 2011Appointment of Elliot Mark Bancroft as a secretary (3 pages)
21 June 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
21 June 2011Appointment of Elliot Mark Bancroft as a secretary (3 pages)
21 June 2011Termination of appointment of Dudley Miles as a director (2 pages)
21 June 2011Termination of appointment of Dudley Miles as a director (2 pages)
21 June 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
7 June 2011Incorporation (27 pages)
7 June 2011Incorporation (27 pages)