About

Registered Number: 04602459
Date of Incorporation: 27/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 2 High Street, Menai Bridge, Anglesey, LL59 5EE

 

Karen Taylor Contemporary Art Gallery Ltd was founded on 27 November 2002 and has its registered office in Menai Bridge in Anglesey. This business has 2 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Karen 27 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Karen 01 May 2008 01 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 13 December 2018
CH01 - Change of particulars for director 13 December 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 November 2016
AA - Annual Accounts 20 September 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
TM02 - Termination of appointment of secretary 04 December 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 11 January 2015
CH03 - Change of particulars for secretary 17 September 2014
CH03 - Change of particulars for secretary 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
AA - Annual Accounts 07 January 2011
AP03 - Appointment of secretary 19 October 2010
AD01 - Change of registered office address 14 October 2010
AR01 - Annual Return 06 October 2010
RT01 - Application for administrative restoration to the register 04 October 2010
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 14 July 2008
363s - Annual Return 01 July 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 24 January 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 12 January 2006
363s - Annual Return 22 November 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 08 December 2003
225 - Change of Accounting Reference Date 07 April 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.