Company NameGallery One Limited
Company StatusDissolved
Company Number04090373
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 5 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIgnacio Martin
NationalitySpanish
StatusClosed
Appointed15 December 2000(2 months after company formation)
Appointment Duration3 years, 4 months (closed 20 April 2004)
RoleCreative
Correspondence AddressCami Font De Cabrera 27
Cabrils
08348
Director NameIgnacio Martin
Date of BirthJune 1978 (Born 45 years ago)
NationalitySpanish
StatusClosed
Appointed01 November 2001(1 year after company formation)
Appointment Duration2 years, 5 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressCami Font De Cabrera 27
Cabrils
08348
Director NameMrs Caroline Hanna
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2003)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address1 Dovecot Close
Wheldrake
York
YO4 6ND
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
10 March 2003Director resigned (1 page)
3 August 2002New director appointed (2 pages)
12 December 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
12 December 2001Return made up to 16/10/01; full list of members (6 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)