About

Registered Number: 01077850
Date of Incorporation: 23/10/1972 (51 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 10 Queen Street Place, London, EC4R 1AG,

 

Having been setup in 1972, Malcolm Innes Gallery Ltd have registered office in London, it's status at Companies House is "Dissolved". There are 2 directors listed as Innes, Malcolm Alastair, Woodd, Anthony Russell Bethune for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INNES, Malcolm Alastair 04 June 1973 31 August 2004 1
WOODD, Anthony Russell Bethune N/A 31 December 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 06 February 2019
AA - Annual Accounts 10 December 2018
AD01 - Change of registered office address 15 February 2018
PSC05 - N/A 15 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 31 October 2017
PSC02 - N/A 08 September 2017
PSC09 - N/A 08 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 04 November 2016
AD01 - Change of registered office address 11 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AR01 - Annual Return 26 November 2013
MR04 - N/A 19 August 2013
MR04 - N/A 19 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 29 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 06 December 2011
RESOLUTIONS - N/A 12 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 October 2011
SH19 - Statement of capital 12 October 2011
CAP-SS - N/A 12 October 2011
SH01 - Return of Allotment of shares 09 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 16 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
225 - Change of Accounting Reference Date 25 September 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 30 June 2003
AA - Annual Accounts 17 October 2002
395 - Particulars of a mortgage or charge 04 April 2002
RESOLUTIONS - N/A 19 December 2001
169 - Return by a company purchasing its own shares 19 December 2001
MEM/ARTS - N/A 19 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
363s - Annual Return 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
AA - Annual Accounts 01 June 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
363s - Annual Return 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 08 November 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 27 March 1996
288 - N/A 13 March 1996
CERTNM - Change of name certificate 27 February 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 13 September 1995
287 - Change in situation or address of Registered Office 20 June 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 02 February 1994
288 - N/A 02 February 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 26 May 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 15 November 1991
288 - N/A 28 November 1990
288 - N/A 28 November 1990
363 - Annual Return 20 November 1990
AA - Annual Accounts 18 May 1990
363 - Annual Return 23 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1990
123 - Notice of increase in nominal capital 07 February 1990
AA - Annual Accounts 15 August 1989
288 - N/A 05 July 1989
363 - Annual Return 19 December 1988
AA - Annual Accounts 13 September 1988
363 - Annual Return 06 November 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 12 September 1986
AA - Annual Accounts 30 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2002 Fully Satisfied

N/A

Debenture 11 November 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.