CONTRASTS GALLERY LIMITED

Register to unlock more data on OkredoRegister

CONTRASTS GALLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03468304

Incorporation date

19/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Caprini House, 163-173 Praed Street, London W2 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1997)
dot icon16/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon14/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon02/09/2022
Micro company accounts made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon03/12/2020
Micro company accounts made up to 2019-11-30
dot icon03/01/2020
Confirmation statement made on 2019-11-11 with no updates
dot icon12/11/2019
Compulsory strike-off action has been discontinued
dot icon11/11/2019
Micro company accounts made up to 2018-11-30
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon06/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon01/02/2019
Confirmation statement made on 2018-11-19 with no updates
dot icon09/10/2018
Micro company accounts made up to 2017-11-30
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon20/12/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon27/06/2017
Director's details changed for Tsui Cheung on 2017-06-20
dot icon26/06/2017
Change of details for Director Tsui Cheung as a person with significant control on 2017-06-20
dot icon26/06/2017
Change of details for Director Tsui Cheung as a person with significant control on 2017-06-10
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon10/03/2017
Confirmation statement made on 2016-11-19 with updates
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon09/11/2016
Compulsory strike-off action has been discontinued
dot icon08/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon19/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/11/2015
Secretary's details changed for Intellectual Design Ltd on 2015-11-10
dot icon12/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Compulsory strike-off action has been discontinued
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon27/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/02/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon25/02/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon16/12/2009
Director's details changed for Tsui Cheung on 2009-11-19
dot icon16/12/2009
Secretary's details changed for Intellectual Design Ltd on 2009-11-19
dot icon04/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/12/2008
Return made up to 19/11/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/05/2008
Total exemption small company accounts made up to 2006-11-30
dot icon12/05/2008
Return made up to 19/11/07; full list of members
dot icon17/01/2007
Total exemption full accounts made up to 2005-11-30
dot icon28/12/2006
Return made up to 19/11/06; full list of members
dot icon06/01/2006
Return made up to 19/11/05; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon06/01/2005
Return made up to 19/11/04; full list of members
dot icon07/10/2004
New director appointed
dot icon28/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon28/09/2004
Director resigned
dot icon10/06/2004
New secretary appointed
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
Total exemption full accounts made up to 2002-11-30
dot icon27/03/2004
Return made up to 19/11/03; full list of members
dot icon05/03/2004
Registered office changed on 05/03/04 from: 22 lowndes lodge 13/16 cadogan place london SW1X 9RZ
dot icon02/01/2003
Total exemption full accounts made up to 2001-11-30
dot icon26/11/2002
Return made up to 19/11/02; full list of members
dot icon30/09/2002
Delivery ext'd 3 mth 30/11/01
dot icon09/01/2002
Return made up to 19/11/01; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2000-11-30
dot icon04/01/2001
Return made up to 19/11/00; full list of members
dot icon03/01/2001
Full accounts made up to 1999-11-30
dot icon26/09/2000
Delivery ext'd 3 mth 30/11/99
dot icon20/01/2000
Return made up to 19/11/99; full list of members
dot icon21/12/1999
Full accounts made up to 1998-11-30
dot icon31/08/1999
Delivery ext'd 3 mth 30/11/98
dot icon22/01/1999
Return made up to 19/11/98; full list of members
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New secretary appointed
dot icon27/11/1997
Director resigned
dot icon27/11/1997
Secretary resigned
dot icon19/11/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
311.95K
-
0.00
-
-
2021
1
311.95K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

311.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTRASTS GALLERY LIMITED

CONTRASTS GALLERY LIMITED is an(a) Dissolved company incorporated on 19/11/1997 with the registered office located at Caprini House, 163-173 Praed Street, London W2 1RH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRASTS GALLERY LIMITED?

toggle

CONTRASTS GALLERY LIMITED is currently Dissolved. It was registered on 19/11/1997 and dissolved on 16/01/2024.

Where is CONTRASTS GALLERY LIMITED located?

toggle

CONTRASTS GALLERY LIMITED is registered at Caprini House, 163-173 Praed Street, London W2 1RH.

What does CONTRASTS GALLERY LIMITED do?

toggle

CONTRASTS GALLERY LIMITED operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

How many employees does CONTRASTS GALLERY LIMITED have?

toggle

CONTRASTS GALLERY LIMITED had 1 employees in 2021.

What is the latest filing for CONTRASTS GALLERY LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via compulsory strike-off.