Company NameStephen Giles Fine Art Limited
Company StatusDissolved
Company Number03343258
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date13 May 2003 (20 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Paul Giles
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleFine Art Dealer
Correspondence AddressCollaton House
56 London Road
Brentwood
Essex
CM14 4NJ
Secretary NameAdam Charles Edward Peake
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleAccountant & Chartered Co Sec
Correspondence Address21 Enmore Gardens
East Sheen
London
SW14 8RF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCollaton House
56e London Road
Brentwood
Essex
CM14 4NJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Turnover£152,934
Gross Profit£17,879
Net Worth£26,582
Current Liabilities£67,803

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Nc inc already adjusted 06/04/97 (1 page)
26 July 2001Return made up to 01/04/01; full list of members (6 pages)
11 May 2001Full accounts made up to 30 April 1998 (10 pages)
1 February 2001Return made up to 01/04/00; full list of members (6 pages)
15 June 2000Return made up to 01/04/99; full list of members (6 pages)
22 December 1999Registered office changed on 22/12/99 from: 11 duke street st jamess london SW1Y 6BN (1 page)
26 October 1999Strike-off action suspended (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
23 December 1998Ad 06/04/97--------- £ si 29998@1 (2 pages)
23 December 1998Return made up to 01/04/98; full list of members (6 pages)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997Registered office changed on 06/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997New secretary appointed (2 pages)
1 April 1997Incorporation (13 pages)