GLOBAL ART GALLERY LTD

GLOBAL ART GALLERY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLOBAL ART GALLERY LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 08474359
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GLOBAL ART GALLERY LTD?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GLOBAL ART GALLERY LTD located?

    Registered Office Address
    The Clubhouse
    50 Grosvenor Hill
    W1K 3QT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL ART GALLERY LTD?

    Previous Company Names
    Company NameFromUntil
    CHRONONET LTDJul 10, 2019Jul 10, 2019
    LOATMAN & THOMPSON HOROLOGICAL COMPANY LTDApr 05, 2013Apr 05, 2013

    What are the latest accounts for GLOBAL ART GALLERY LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 29, 2022
    Next Accounts Due OnJan 29, 2023
    Last Accounts
    Last Accounts Made Up ToApr 29, 2021

    What is the status of the latest confirmation statement for GLOBAL ART GALLERY LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 13, 2022
    Next Confirmation Statement DueMay 27, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2021
    OverdueYes

    What are the latest filings for GLOBAL ART GALLERY LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Apr 29, 2021

    3 pagesAA

    Previous accounting period shortened from Apr 30, 2021 to Apr 29, 2021

    1 pagesAA01

    Current accounting period extended from Apr 30, 2022 to Jul 31, 2022

    1 pagesAA01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Registered office address changed from The Clubouse 50 Grosvenor Hill London W1K 3QT England to The Clubhouse 50 Grosvenor Hill London W1K 3QT on Apr 06, 2021

    1 pagesAD01

    Registered office address changed from Dept 2329a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to The Clubouse 50 Grosvenor Hill London W1K 3QT on Mar 24, 2021

    1 pagesAD01

    Certificate of change of name

    Company name changed chrononet LTD\certificate issued on 21/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 21, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2020

    RES15

    Confirmation statement made on May 13, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 20, 2019

    • Capital: GBP 200,001
    3 pagesSH01

    Registered office address changed from Dept 2329a 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA England to Dept 2329a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Aug 19, 2019

    1 pagesAD01

    Registered office address changed from Dept 2329a Owston Road Carcroft Doncaster DN6 8DA England to Dept 2329a 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA on Aug 19, 2019

    1 pagesAD01

    Registered office address changed from Dept 2329 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2329a Owston Road Carcroft Doncaster DN6 8DA on Jul 26, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 10, 2019

    RES15

    Registered office address changed from Dept 2329a 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2329 43 Owston Road Carcroft Doncaster DN6 8DA on Jul 09, 2019

    1 pagesAD01

    Termination of appointment of Cfs Secretaries Limited as a director on May 13, 2019

    1 pagesTM01

    Confirmation statement made on May 13, 2019 with updates

    5 pagesCS01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 2329a 43 Owston Road Carcroft Doncaster DN6 8DA on May 13, 2019

    1 pagesAD01

    Notification of Alfie James Wilkie as a person with significant control on May 13, 2019

    2 pagesPSC01

    Appointment of Mr Alfie Wilkie as a director on May 13, 2019

    2 pagesAP01

    Appointment of Mr Alfie Wilkie as a secretary on May 13, 2019

    2 pagesAP03

    Termination of appointment of Bryan Anthony Thornton as a director on May 13, 2019

    1 pagesTM01

    Cessation of Bryan Anthony Thornton as a person with significant control on May 13, 2019

    1 pagesPSC07

    Who are the officers of GLOBAL ART GALLERY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIE, Alfie
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2329a
    United Kingdom
    Secretary
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2329a
    United Kingdom
    258419740001
    WILKIE, Alfie James
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2329a
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2329a
    United Kingdom
    EnglandBritish254259820001
    CFS SECRETARIES LIMITED
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Secretary
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4340028
    132347730001
    THORNTON, Bryan Anthony
    Owston Road
    Carcroft
    DN6 8DA Doncaster
    43
    South Yorkshire
    England
    Director
    Owston Road
    Carcroft
    DN6 8DA Doncaster
    43
    South Yorkshire
    England
    EnglandBritish193061120001
    CFS SECRETARIES LIMITED
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4340028
    132347730001

    Who are the persons with significant control of GLOBAL ART GALLERY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alfie James Wilkie
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2329a
    United Kingdom
    May 13, 2019
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2329a
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bryan Anthony Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    England
    Apr 05, 2017
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Apr 05, 2017
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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