GALLERY 1957 LIMITED
Overview
| Company Name | GALLERY 1957 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06953521 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GALLERY 1957 LIMITED?
- Museums activities (91020) / Arts, entertainment and recreation
Where is GALLERY 1957 LIMITED located?
| Registered Office Address | 1 Hyde Park Gate SW7 5EW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GALLERY 1957 LIMITED?
| Company Name | From | Until |
|---|---|---|
| 5SP LIMITED | May 30, 2013 | May 30, 2013 |
| FIVE POLLEN STREET LIMITED | Jul 06, 2009 | Jul 06, 2009 |
What are the latest accounts for GALLERY 1957 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GALLERY 1957 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 06, 2018 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Z2 Group Limited as a person with significant control on May 23, 2017 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Marwan Georges Zakhem on Jul 19, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Marwan Georges Zakhem as a director on Dec 16, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wadih Fouad Hanna as a director on Dec 16, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wadih Fouad Hanna as a secretary on Dec 16, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Zakhem Construction (Uk) Limited 2 Kensington Square Ground Floor London W8 5EP to 1 Hyde Park Gate London SW7 5EW on Mar 08, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 2 Kensington Square Kensington Square London W8 5EP England* on Sep 04, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * C/O Kennedys 25 Fenchurch Avenue London EC3M 5AD* on Jun 17, 2013 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed five pollen street LIMITED\certificate issued on 30/05/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of GALLERY 1957 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZAKHEM, Marwan Georges | Director | Hyde Park Gate SW7 5EW London 1 Hyde Park Gate England | Ghana | British | 220820250002 | |||||
| HANNA, Wadih Fouad | Secretary | Hillside Chalkpit Lane SL7 2JE Marlow Buckinghamshire | United Kingdom | 13282730002 | ||||||
| WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 | 139387290001 | |||||||
| BISTERZO, Livio | Director | New Hereford House W1K 7JB London 39 | United Kingdom | Italian | 140143520001 | |||||
| DAVIES, Dunstana Adeshola | Director | Underwood Street N1 7JQ London 14 | United Kingdom | British | 138052940001 | |||||
| HANNA, Wadih Fouad | Director | Hillside Chalkpit Lane SL7 2JE Marlow Buckinghamshire | England | United Kingdom | 13282730002 |
Who are the persons with significant control of GALLERY 1957 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Z2 Group Limited | Jul 06, 2016 | 24 De Castro Street Wickhams Cay 1 Road Town Akara Building Tortola British Virgin Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GALLERY 1957 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Collateral agreement | Created On Jan 21, 2010 Delivered On Jan 25, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The rights benefits and proceeds of the account including claims contract rights all documents instruments and certificates relating to investments securities goods commodities precious metals chattels art works general intangibles and all related interest see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 24, 2009 Delivered On Dec 04, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £40,000 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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