GAUGE GALLERY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGAUGE GALLERY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06046619
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GAUGE GALLERY LTD?

    • Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GAUGE GALLERY LTD located?

    Registered Office Address
    The Old School
    The Stennack
    TR26 1QU St Ives
    Cornwall
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GAUGE GALLERY LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for GAUGE GALLERY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Director's details changed for Edward Philip Wilson on Jul 10, 2015

    2 pagesCH01

    Registered office address changed from 26 Fore St St Ives Cornwall TR26 1HE to The Old School the Stennack St Ives Cornwall TR26 1QU on Jul 10, 2015

    1 pagesAD01

    Annual return made up to Jan 09, 2015

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Director's details changed for Mr Daniel Patrick Wilson on Mar 06, 2014

    2 pagesCH01

    Annual return made up to Jan 09, 2014

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jan 09, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jan 09, 2012

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Jan 09, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    8 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    Annual return made up to Jan 09, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Jacqueline Cutler as a secretary

    1 pagesTM02

    Previous accounting period shortened from Apr 30, 2009 to Mar 31, 2009

    1 pagesAA01

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of GAUGE GALLERY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Daniel Patrick
    Towednack
    TR26 3BA St Ives
    Breja
    Cornwall
    England
    Director
    Towednack
    TR26 3BA St Ives
    Breja
    Cornwall
    England
    British36068800001
    WILSON, Edward Philip
    Wheal Virgin House
    Consols
    TR26 2HW St Ives
    1d
    Cornwall
    United Kingdom
    Director
    Wheal Virgin House
    Consols
    TR26 2HW St Ives
    1d
    Cornwall
    United Kingdom
    British118504590003
    CUTLER, Jacqueline
    Chineside
    Saint Ives Road Carbis Bay
    TR26 2JS St Ives
    Cornwall
    Secretary
    Chineside
    Saint Ives Road Carbis Bay
    TR26 2JS St Ives
    Cornwall
    British93826690001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    CUTLER, Jacqueline
    Chineside
    Saint Ives Road Carbis Bay
    TR26 2JS St Ives
    Cornwall
    Director
    Chineside
    Saint Ives Road Carbis Bay
    TR26 2JS St Ives
    Cornwall
    British93826690001
    LUKES, Timothy Joseph
    Chineside
    St Ives Road Carbis Bay
    TR26 2JS St Ives
    Cornwall
    Director
    Chineside
    St Ives Road Carbis Bay
    TR26 2JS St Ives
    Cornwall
    United KingdomBritish84145480001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    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