Company NameM J Forster Gallery Limited
Company StatusDissolved
Company Number07011432
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Nicolette Sarah Louise Perry
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleGallerist
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
Dukes House
Hexham
Northumberland
NE46 1TW
Secretary NameMs Nicolette Sarah Louise Perry
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Lodge Dukes Houses
Hexham
Northumberland
NE46 1TW
Director NameMr Matthew John Forster
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(6 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 07 June 2016)
RoleArtist
Country of ResidenceEngland
Correspondence AddressNorth Lodge Dukes House
Hexham
Northumberland
NE46 1TW

Contact

Websitewww.mjforster.com/
Email address[email protected]
Telephone01434 609309
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address3 St. Marys Chare
Hexham
Northumberland
NE46 1NQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Shareholders

100 at £1Dr Nicolette Sarah Louise Perry
100.00%
Ordinary

Financials

Year2014
Net Worth£1,118
Current Liabilities£13,241

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2016Voluntary strike-off action has been suspended (1 page)
2 March 2016Voluntary strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 September 2012Director's details changed for Mr Matthew John Forster on 7 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Matthew John Forster on 7 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Matthew John Forster on 7 September 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 September 2010Secretary's details changed for Nicolette Sarah Louise Perry on 7 September 2010 (1 page)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
24 September 2010Secretary's details changed for Nicolette Sarah Louise Perry on 7 September 2010 (1 page)
24 September 2010Secretary's details changed for Nicolette Sarah Louise Perry on 7 September 2010 (1 page)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
13 April 2010Appointment of Mr Matthew John Forster as a director (4 pages)
13 April 2010Appointment of Mr Matthew John Forster as a director (4 pages)
7 September 2009Incorporation (17 pages)
7 September 2009Incorporation (17 pages)