About

Registered Number: 04206289
Date of Incorporation: 26/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Martlet House Unit E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

 

Founded in 2001, Shoreham Gallery Ltd have registered office in Worthing, it's status is listed as "Dissolved". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Margaret 26 April 2001 - 1
O GRADY, Dawn 01 August 2001 11 February 2002 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Anne 26 April 2001 15 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 26 June 2014
AA - Annual Accounts 21 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 11 May 2011
CH04 - Change of particulars for corporate secretary 04 May 2011
AD01 - Change of registered office address 09 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 12 May 2010
CH04 - Change of particulars for corporate secretary 12 May 2010
CERTNM - Change of name certificate 17 March 2010
CONNOT - N/A 17 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 25 July 2008
225 - Change of Accounting Reference Date 22 May 2008
363a - Annual Return 09 May 2008
225 - Change of Accounting Reference Date 09 October 2007
287 - Change in situation or address of Registered Office 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 18 February 2004
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 28 February 2003
395 - Particulars of a mortgage or charge 23 October 2002
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
395 - Particulars of a mortgage or charge 04 October 2001
395 - Particulars of a mortgage or charge 19 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
225 - Change of Accounting Reference Date 18 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 October 2002 Outstanding

N/A

Legal mortgage 01 October 2001 Outstanding

N/A

Debenture 12 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.