THE POSTER GALLERY LTD.
WATFORD ART WORLD INTERNATIONAL LIMITED

Hellopages » Hertfordshire » Watford » WD24 7AE

Company number 03369775
Status Active - Proposal to Strike off
Incorporation Date 7 May 1997
Company Type Private Limited Company
Address BB DESIGNS, UNIT 4 ECLIPSE IND CENTRE, SANDOWN ROAD, WATFORD, HERTS, WD24 7AE
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 2 ; Annual return made up to 19 May 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 2 . The most likely internet sites of THE POSTER GALLERY LTD. are www.thepostergallery.co.uk, and www.the-poster-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 8.1 miles; to Sudbury Hill Harrow Rail Station is 8.4 miles; to Sudbury & Harrow Road Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Poster Gallery Ltd is a Private Limited Company. The company registration number is 03369775. The Poster Gallery Ltd has been working since 07 May 1997. The present status of the company is Active - Proposal to Strike off. The registered address of The Poster Gallery Ltd is Bb Designs Unit 4 Eclipse Ind Centre Sandown Road Watford Herts Wd24 7ae. . MEHTA, Minaxi is a Secretary of the company. BRAHMBHATT, Minesh Vishnuprasad is a Director of the company. Secretary BRAHMBHATT, Sagar Vishnuprasad has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MEHTA, Minaxi
Appointed Date: 18 July 2001

Director
BRAHMBHATT, Minesh Vishnuprasad
Appointed Date: 07 May 1997
64 years old

Resigned Directors

Secretary
BRAHMBHATT, Sagar Vishnuprasad
Resigned: 23 February 2001
Appointed Date: 07 May 1997

Persons With Significant Control

Mr Minesh Vishnuprasad Brahmbhatt
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE POSTER GALLERY LTD. Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
13 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

15 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Aug 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 42 more events
06 May 1999
Accounting reference date shortened from 31/05/99 to 31/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 1999
Particulars of mortgage/charge
11 Mar 1999
Accounts for a dormant company made up to 31 May 1998
02 Jun 1998
Return made up to 19/05/98; full list of members
07 May 1997
Incorporation

THE POSTER GALLERY LTD. Charges

18 March 1999
Rent security deposit deed
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: Blueco Limited
Description: The deposit sum of £36,072.50.