About

Registered Number: 04491902
Date of Incorporation: 23/07/2002 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: Haslers, Old Station Road, Loughton, IG10 4PL

 

Gallery (Project Management) Ltd was setup in 2002, it's status in the Companies House registry is set to "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REARDON, Mallica Gladys 01 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CORNS, Vivien 23 July 2002 - 1

Filing History

Document Type Date
WU14 - N/A 04 December 2017
WU04 - N/A 16 November 2017
WU07 - N/A 10 August 2017
LIQ MISC - N/A 13 September 2016
LIQ MISC - N/A 21 August 2015
AD01 - Change of registered office address 02 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 July 2014
COCOMP - Order to wind up 19 February 2014
DISS16(SOAS) - N/A 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 24 July 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 24 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 20 September 2006
395 - Particulars of a mortgage or charge 18 August 2005
363a - Annual Return 27 July 2005
353 - Register of members 27 July 2005
AA - Annual Accounts 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 26 April 2004
225 - Change of Accounting Reference Date 17 December 2003
363s - Annual Return 31 July 2003
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.