General information

Name:

Gallery 1957 Ltd

Office Address:

1 Hyde Park Gate SW7 5EW London

Number: 06953521

Incorporation date: 2009-07-06

Dissolution date: 2019-01-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06953521 16 years ago, Gallery 1957 Limited had been a private limited company until 2019-01-08 - the day it was dissolved. The business official office address was 1 Hyde Park Gate, London. The firm has a history in business name changes. Previously the firm had two other names. Until 2017 the firm was run under the name of 5sp and before that the registered company name was Five Pollen Street.

This company was overseen by 1 managing director: Marwan Z., who was arranged to perform management duties 9 years ago.

  • Previous company's names
  • Gallery 1957 Limited 2017-08-07
  • 5sp Limited 2013-05-30
  • Five Pollen Street Limited 2009-07-06

Financial data based on annual reports

Company staff

Marwan Z.

Role: Director

Appointed: 16 December 2016

Latest update: 10 May 2025

People with significant control

Z2 Group Limited
Address: Akara Building 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, British Virgin Islands
Legal authority British Virgin Islands
Legal form Limited Company
Country registered British Virgin Islands
Place registered Bvi Companies Registry
Registration number 1378726
Notified on 6 July 2016
Ceased on 23 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 20 July 2019
Confirmation statement last made up date 06 July 2018
Annual Accounts 20 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts 19 September 2014
Date Approval Accounts 19 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 91020 : Museums activities
9
Company Age

Similar companies nearby

Closest companies