About

Registered Number: 03821077
Date of Incorporation: 06/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 5 months ago)
Registered Address: 29 Barnes Wallis Avenue, Christs Hospital, Horsham, RH13 0TJ,

 

Based in Horsham, Epsom Framing Company & Gallery Ltd was registered on 06 August 1999. There is one director listed for the business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDGWAY, Claire Jacqueline 06 August 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 15 August 2017
AA - Annual Accounts 11 May 2017
AD01 - Change of registered office address 26 April 2017
AA01 - Change of accounting reference date 16 August 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 18 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1999
225 - Change of Accounting Reference Date 26 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.