Company NameGalleria Fine Art Limited
Company StatusDissolved
Company Number03177310
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date28 April 1998 (26 years ago)

Directors

Director NameMr Brian Lawrence Anthony Donnelly
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Elton Parade
Darlington
County Durham
DL3 8PQ
Secretary NameMrs Hazel Donnelly
NationalityBritish
StatusClosed
Appointed25 March 1996(same day as company formation)
RoleSecretary
Correspondence Address18 Elton Parade
Darlington
Co Durham
DL3 8PQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
6 January 1998First Gazette notice for voluntary strike-off (1 page)
25 November 1997Application for striking-off (1 page)
13 November 1997Ad 31/05/96--------- £ si 159998@1 (2 pages)
7 October 1997Registered office changed on 07/10/97 from: c/o clive owen & co 1 blackwell lane darlington county durham DL3 8QF (1 page)
9 September 1997Accounts for a small company made up to 31 July 1997 (4 pages)
9 September 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
22 May 1997Ad 25/03/96--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
22 May 1997Return made up to 25/03/97; full list of members (6 pages)
7 June 1996Ad 25/03/96--------- £ si 174998@1=174998 £ ic 2/175000 (2 pages)
26 May 1996Accounting reference date notified as 31/03 (1 page)
27 March 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996Secretary resigned (1 page)
27 March 1996New secretary appointed (2 pages)
25 March 1996Incorporation (19 pages)