Company NameThe Gallery On The Corner Limited
Company StatusDissolved
Company Number05092987
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Christina Ball
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCo Director
Correspondence AddressSouth Lodge
Downs Road
Maldon
Essex
CM9 5HG
Director NameToni Karen Ball
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCo Director
Correspondence AddressBloomfield
Wambrook Close Hutton Mount
Brentwood
Essex
CM13 2LR
Secretary NameToni Karen Ball
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBloomfield
Wambrook Close Hutton Mount
Brentwood
Essex
CM13 2LR
Director NameGlenda Carol Reed
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address15 Langton Way Chadwell St Mary
Grays
Essex
RM16 4PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2nd Floor Raeburn House
Baron Road
South Woodham Ferrers Chelmsford
Essex
CM3 5XQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
11 April 2008Application for striking-off (1 page)
18 April 2007Return made up to 02/04/07; full list of members (3 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 August 2006Return made up to 02/04/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2004New director appointed (2 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
8 May 2004Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 April 2004New secretary appointed (2 pages)
2 April 2004Incorporation (32 pages)