About

Registered Number: 04712650
Date of Incorporation: 26/03/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2016 (7 years and 2 months ago)
Registered Address: No 1 Dorset Street, Southampton, Hampshire, S015 2DP

 

Having been setup in 2003, The Gallery Gloucester Green Nominee Three Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRIENDS LIFE SECRETARIAL SERVICES LIMITED 15 September 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 29 September 2016
AD01 - Change of registered office address 11 August 2016
RESOLUTIONS - N/A 08 August 2016
4.70 - N/A 08 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 08 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 10 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 18 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 11 October 2010
AP04 - Appointment of corporate secretary 11 October 2010
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 13 May 2010
CH03 - Change of particulars for secretary 27 April 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 26 May 2006
287 - Change in situation or address of Registered Office 18 January 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 11 August 2004
363a - Annual Return 14 June 2004
363a - Annual Return 16 April 2004
RESOLUTIONS - N/A 20 February 2004
RESOLUTIONS - N/A 20 February 2004
RESOLUTIONS - N/A 20 February 2004
RESOLUTIONS - N/A 20 February 2004
RESOLUTIONS - N/A 20 February 2004
RESOLUTIONS - N/A 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
225 - Change of Accounting Reference Date 12 May 2003
CERTNM - Change of name certificate 03 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.