This company is commonly known as Taylor Gallery Limited(the). The company was founded 37 years ago and was given the registration number 02086327. The firm's registered office is in BISHOPS STORTFORD. You can find them at Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire. This company's SIC code is 47781 - Retail sale in commercial art galleries.
Name | : | TAYLOR GALLERY LIMITED(THE) |
---|---|---|
Company Number | : | 02086327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 December 1986 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, United Kingdom, CM23 3BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT | Secretary | 01 October 2012 | Active |
Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT | Director | 01 October 2012 | Active |
Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT | Director | - | Active |
44 Stanley Road, East Sheen, London, SW14 7DZ | Secretary | - | Active |
1, Bolney Gate, London, United Kingdom, SW7 1QW | Secretary | 12 September 2010 | Active |
1 Bolney Gate, Ennismore Gardens, London, SW7 1QW | Secretary | 31 July 1994 | Active |
Mr Neville Jeremy Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT |
Nature of control | : |
|
Mrs Myra Mantaring-Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-29 | Resolution | Resolution. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Miscellaneous | Legacy. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Officers | Change person director company with change date. | Download |
2017-12-15 | Officers | Change person director company with change date. | Download |
2017-12-15 | Officers | Change person secretary company with change date. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.