Company NameMuseums & Art Galleries Ltd
Company StatusDissolved
Company Number06941806
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMrs Anzelika Young
Date of BirthDecember 1980 (Born 43 years ago)
NationalityLatvian
StatusClosed
Appointed30 August 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 10 April 2012)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address84 Park Road
Rosyth
KY11 2JL
Scotland
Secretary NameDokron Services Ltd (Corporation)
StatusClosed
Appointed30 July 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 10 April 2012)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
Director NameMr Stuart Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront House, New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 14 June 2011 (1 page)
20 October 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1,000
(4 pages)
20 October 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1,000
(4 pages)
11 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 September 2010Appointment of Mrs Anzelika Young as a director (3 pages)
6 September 2010Registered office address changed from 311 Shoreham Street Sheffield S Yorkshire S2 4FA on 6 September 2010 (2 pages)
6 September 2010Termination of appointment of Stuart Poppleton as a director (2 pages)
6 September 2010Appointment of Mrs Anzelika Young as a director (3 pages)
6 September 2010Registered office address changed from 311 Shoreham Street Sheffield S Yorkshire S2 4FA on 6 September 2010 (2 pages)
6 September 2010Appointment of Dokron Services Ltd as a secretary (3 pages)
6 September 2010Registered office address changed from 311 Shoreham Street Sheffield S Yorkshire S2 4FA on 6 September 2010 (2 pages)
6 September 2010Appointment of Dokron Services Ltd as a secretary (3 pages)
6 September 2010Termination of appointment of Stuart Poppleton as a director (2 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
23 June 2009Incorporation (18 pages)
23 June 2009Incorporation (18 pages)