About

Registered Number: 03623924
Date of Incorporation: 28/08/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 1 month ago)
Registered Address: 378 Oldfield Lane North, Greenford, Middlesex, UB6 8PU

 

Founded in 1998, The Artmaster Gallery Ltd has its registered office in Middlesex, it has a status of "Dissolved". The current directors of the business are listed as Graham Leigh, Katherine, Graham Leigh, Lawrence John, Graham-leigh, Lawrence George in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM LEIGH, Lawrence John 28 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM LEIGH, Katherine 11 November 1999 - 1
GRAHAM-LEIGH, Lawrence George 28 August 1998 11 November 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 18 November 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 27 October 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 11 November 1999
225 - Change of Accounting Reference Date 04 November 1998
287 - Change in situation or address of Registered Office 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
NEWINC - New incorporation documents 28 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.