Company NameGallery 63 Ltd
Company StatusDissolved
Company Number08387777
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Haley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameJames Haley
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1James Haley
100.00%
Ordinary

Financials

Year2014
Turnover£14,100
Gross Profit£13,830
Net Worth£2,226
Cash£16,360
Current Liabilities£14,134

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 February 2016Director's details changed for Mr James Haley on 1 January 2016 (2 pages)
23 February 2016Secretary's details changed for James Haley on 1 January 2016 (1 page)
23 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
1 September 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
22 July 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (4 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (4 pages)
18 December 2013Registered office address changed from 80 Glamis Close Rosedale Way Cheshunt EN7 6JD United Kingdom on 18 December 2013 (2 pages)
18 December 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (2 pages)
4 February 2013Incorporation (21 pages)