Company NameThe Collection Gallery Limited
Company StatusDissolved
Company Number08042440
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Elizabeth Chachkhiani
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGeorgian
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 14 St. Stephens Close
Avenue Road
London
NW8 6DB
Director NameMs Eka Moniava
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleHead Of PR Of Mlf
Country of ResidenceUnited Kingdom
Correspondence Address11 Linhope Street
London
NW1 6HN
Secretary NameMrs Elizabeth Chachkhiani
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14 St. Stephens Close
Avenue Road
London
NW8 6DB

Location

Registered AddressFlat 14 St. Stephens Close
Avenue Road
London
NW8 6DB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

50 at £1Eka Moniava
50.00%
Ordinary
50 at £1Elizabeth Chachkhiani
50.00%
Ordinary

Financials

Year2014
Turnover£4,140
Net Worth£463
Cash£854
Current Liabilities£391

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
16 May 2014Application to strike the company off the register (3 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
7 June 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
7 June 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
24 April 2012Incorporation (26 pages)
24 April 2012Incorporation (26 pages)