The Town & Country Gallery Ltd

General information

Name:

The Town & Country Gallery Limited

Office Address:

6b Parkway Porters Wood AL3 6PA St. Albans

Number: 08217946

Incorporation date: 2012-09-18

Dissolution date: 2019-03-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in St. Albans under the following Company Registration No.: 08217946. This firm was started in the year 2012. The main office of the firm was located at 6b Parkway Porters Wood. The post code for this address is AL3 6PA. This company was dissolved on 2019-03-26, which means it had been active for 7 years. Its registered name change from The Pixel Gallery to The Town & Country Gallery Ltd occurred on 2012-10-30.

The following company had one managing director: Simon D. who was guiding it from 2012-09-18 to dissolution date on 2019-03-26.

Simon D. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • The Town & Country Gallery Ltd 2012-10-30
  • The Pixel Gallery Limited 2012-09-18

Financial data based on annual reports

Company staff

Simon D.

Role: Secretary

Appointed: 18 September 2012

Latest update: 4 April 2024

Simon D.

Role: Director

Appointed: 18 September 2012

Latest update: 4 April 2024

People with significant control

Simon D.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 26 September 2019
Confirmation statement last made up date 12 September 2018
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 July 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 20 October 2016
Date Approval Accounts 20 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, March 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

HQ address,
2014

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

HQ address,
2015

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47781 : Retail sale in commercial art galleries
6
Company Age

Similar companies nearby

Closest companies