GLOBAL ART GALLERY LTD
Overview
| Company Name | GLOBAL ART GALLERY LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08474359 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GLOBAL ART GALLERY LTD?
| Company Name | From | Until |
|---|---|---|
| CHRONONET LTD | Jul 10, 2019 | Jul 10, 2019 |
| LOATMAN & THOMPSON HOROLOGICAL COMPANY LTD | Apr 05, 2013 | Apr 05, 2013 |
What are the latest accounts for GLOBAL ART GALLERY LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 29, 2022 |
| Next Accounts Due On | Jan 29, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 29, 2021 |
What is the status of the latest confirmation statement for GLOBAL ART GALLERY LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 13, 2022 |
| Next Confirmation Statement Due | May 27, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2021 |
| Overdue | Yes |
What are the latest filings for GLOBAL ART GALLERY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Apr 29, 2021 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2021 to Apr 29, 2021 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Apr 30, 2022 to Jul 31, 2022 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed chrononet LTD\certificate issued on 21/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 20, 2019
| 3 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Cfs Secretaries Limited as a director on May 13, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 13, 2019 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Alfie James Wilkie as a person with significant control on May 13, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Alfie Wilkie as a director on May 13, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alfie Wilkie as a secretary on May 13, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Bryan Anthony Thornton as a director on May 13, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Bryan Anthony Thornton as a person with significant control on May 13, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of GLOBAL ART GALLERY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILKIE, Alfie | Secretary | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2329a United Kingdom | 258419740001 | |||||||||||
| WILKIE, Alfie James | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2329a United Kingdom | England | British | 254259820001 | |||||||||
| CFS SECRETARIES LIMITED | Secretary | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom |
| 132347730001 | ||||||||||
| THORNTON, Bryan Anthony | Director | Owston Road Carcroft DN6 8DA Doncaster 43 South Yorkshire England | England | British | 193061120001 | |||||||||
| CFS SECRETARIES LIMITED | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom |
| 132347730001 |
Who are the persons with significant control of GLOBAL ART GALLERY LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Alfie James Wilkie | May 13, 2019 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2329a United Kingdom | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Bryan Anthony Thornton | 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
| |||||||
| Cfs Secretaries Limited | Apr 05, 2017 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
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