HENDERSON (BUCHANAN GALLERIES) LIMITED
Overview
| Company Name | HENDERSON (BUCHANAN GALLERIES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03229742 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HENDERSON (BUCHANAN GALLERIES) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HENDERSON (BUCHANAN GALLERIES) LIMITED located?
| Registered Office Address | 9th Floor 201 Bishopsgate EC2M 3BN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HENDERSON (BUCHANAN GALLERIES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMP (BUCHANAN GALLERIES) LIMITED | Oct 18, 1996 | Oct 18, 1996 |
| A.M.P (BUCHANAN GALLERIES) LIMITED | Sep 30, 1996 | Sep 30, 1996 |
| SHELFCO (NO.1222) LIMITED | Jul 25, 1996 | Jul 25, 1996 |
What are the latest accounts for HENDERSON (BUCHANAN GALLERIES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for HENDERSON (BUCHANAN GALLERIES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Jul 25, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Colin Edward Palmer on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Myles Bernard White on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jul 25, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael John Lawson Sales on Jul 30, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Ian Bartram on Jul 25, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Th Re Corporate Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Henderson Secretarial Services Limited as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * 201 Bishopsgate London EC2M 3AE* on Apr 09, 2014 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 25, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Michael John Lawson Sales on Jul 17, 2011 | 3 pages | CH01 | ||||||||||
Termination of appointment of William Anderson as a director | 2 pages | TM01 | ||||||||||
Appointment of Nigel Bartram as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Jul 25, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Jul 25, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of HENDERSON (BUCHANAN GALLERIES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TH RE CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3BN London 201 United Kingdom |
| 188415810001 | ||||||||||
| BARTRAM, Nigel Ian | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 147069720001 | |||||||||
| PALMER, Colin Edward | Director | Bishopsgate EC2M 3BN London 201 England | United Kingdom | British | 70083400002 | |||||||||
| SALES, Michael John Lawson | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 163411440001 | |||||||||
| WHITE, Myles Bernard | Director | Bishopsgate EC2M 3BN London 201 England | England | British | 65380230004 | |||||||||
| FROGGATT, Penelope Rosalind Anne | Secretary | 41 Finland Street Surrey Quays SE16 1TP London | British | 46698840001 | ||||||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 | 6118210006 | |||||||||||
| ANDERSON, William Wallace | Director | Bishopsgate EC2M 3AE London 201 | England | British | 2894560001 | |||||||||
| BURY, James Robert Andrew | Director | 11 Borneo Street Putney SW15 1QQ London | British | 66252980001 | ||||||||||
| BUSHNELL, Patrick James | Director | Pounce Hall Sewards End CB10 2LE Saffron Walden Essex | United Kingdom | British | 26791960001 | |||||||||
| ELLIOTT, Joanne Lesley | Director | 50a Digby Mansions Hammersmith Bridge Road W6 9DF London | United Kingdom | British | 34738280002 | |||||||||
| ELLIOTT, Joanne Lesley | Director | 50a Digby Mansions Hammersmith Bridge Road W6 9DF London | United Kingdom | British | 34738280002 | |||||||||
| KINGON, Neil Bernard | Director | Green Pastures Bullocks Farm Lane Wheeler End HP14 3NQ High Wycombe Buckinghamshire | British | 4704070001 | ||||||||||
| MUDIE, Jeremy David | Director | Dean Cottage HP14 4NL Upper North Dean Buckinghamshire | England | British | 37432590001 | |||||||||
| PARTRIDGE, John Leonard | Director | Camelot 64 Camden Park Road BR7 5HF Chislehurst Kent | England | British | 59254370001 | |||||||||
| VARNHAM, Neil Clive | Director | The Cedars Sawtry Road, Glatton PE28 5RZ Huntingdon Cambridgeshire | United Kingdom | British | 67903580001 | |||||||||
| WHALLEY, Malcolm John | Director | 19 Peartree Lane Wapping E1 9SR London | British | 6718240002 | ||||||||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0