COUNTY HALL GALLERY LIMITED
LONDON SOUTHBANK MUSEUM OF ART LIMITED POTENT INVESTMENTS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 03493256
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 15 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of COUNTY HALL GALLERY LIMITED are www.countyhallgallery.co.uk, and www.county-hall-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. County Hall Gallery Limited is a Private Limited Company. The company registration number is 03493256. County Hall Gallery Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of County Hall Gallery Limited is C O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4hd. . DOPPIA, Alex is a Director of the company. LEVI, Beniamino is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOXER LEVI, Roberta has been resigned. Director DEVO, Paul John has been resigned. Director DUHANEY, Ray has been resigned. Director HYATT, William George has been resigned. Director HYATT, William has been resigned. Director LAVIN, Dennis Francis has been resigned. Director LEE, Denzil has been resigned. Director PARSONS, Fiona Helen has been resigned. Director PEDRONI, Andrea has been resigned. Director SANDERS, Alexander James has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Director
DOPPIA, Alex
Appointed Date: 21 June 2007
62 years old

Director
LEVI, Beniamino
Appointed Date: 05 November 1999
97 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 14 April 2000
Appointed Date: 13 December 1999

Secretary
CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 14 January 2009
Appointed Date: 13 December 2001

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 13 December 2001
Appointed Date: 14 April 2000

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 13 December 1999
Appointed Date: 29 April 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 April 1998
Appointed Date: 15 January 1998

Director
BOXER LEVI, Roberta
Resigned: 23 September 2010
Appointed Date: 05 November 1999
81 years old

Director
DEVO, Paul John
Resigned: 13 December 1999
Appointed Date: 19 April 1999
69 years old

Director
DUHANEY, Ray
Resigned: 11 June 2010
Appointed Date: 01 November 2007
59 years old

Director
HYATT, William George
Resigned: 26 April 2007
Appointed Date: 09 September 2005
62 years old

Director
HYATT, William
Resigned: 30 April 2003
Appointed Date: 02 October 2000
62 years old

Director
LAVIN, Dennis Francis
Resigned: 17 October 2003
Appointed Date: 13 December 1999
70 years old

Director
LEE, Denzil
Resigned: 31 July 2000
Appointed Date: 03 May 2000
68 years old

Director
PARSONS, Fiona Helen
Resigned: 19 April 1999
Appointed Date: 29 April 1998
57 years old

Director
PEDRONI, Andrea
Resigned: 29 April 2005
Appointed Date: 15 September 2003
63 years old

Director
SANDERS, Alexander James
Resigned: 05 August 2011
Appointed Date: 23 September 2010
50 years old

Director
TAYLOR, Anthony Michael
Resigned: 13 December 1999
Appointed Date: 29 April 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 13 December 1999
Appointed Date: 29 April 1998
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 April 1998
Appointed Date: 15 January 1998

COUNTY HALL GALLERY LIMITED Events

18 Apr 2017
Compulsory strike-off action has been discontinued
13 Apr 2017
Confirmation statement made on 15 January 2017 with updates
11 Apr 2017
First Gazette notice for compulsory strike-off
03 Oct 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,133,051

...
... and 126 more events
11 May 1998
Nc inc already adjusted 29/04/98
11 May 1998
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

11 May 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 May 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jan 1998
Incorporation

COUNTY HALL GALLERY LIMITED Charges

13 July 2000
Debenture
Delivered: 19 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2000
Deed of charge over credit balances
Delivered: 15 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…