Company number 06705692
Status Active
Incorporation Date 24 September 2008
Company Type Private Limited Company
Address 14 ENNISMORE GARDENS MEWS, LONDON, ENGLAND, SW7 1HY
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Ms Melissa Florence Woolford on 1 August 2015. The most likely internet sites of NOUS GALLERY LIMITED are www.nousgallery.co.uk, and www.nous-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Nous Gallery Limited is a Private Limited Company.
The company registration number is 06705692. Nous Gallery Limited has been working since 24 September 2008.
The present status of the company is Active. The registered address of Nous Gallery Limited is 14 Ennismore Gardens Mews London England Sw7 1hy. The company`s financial liabilities are £0.39k. It is £0k against last year. And the total assets are £0.39k, which is £0k against last year. WOOLFORD, Melissa Florence is a Director of the company. Director COATES, Paul Stephen has been resigned. Director DERIX, Christian has been resigned. The company operates in "specialised design activities".
nous gallery Key Finiance
LIABILITIES
£0.39k
CASH
n/a
TOTAL ASSETS
£0.39k
All Financial Figures
Current Directors
Resigned Directors
Director
DERIX, Christian
Resigned: 03 December 2009
Appointed Date: 24 September 2008
52 years old
Persons With Significant Control
NOUS GALLERY LIMITED Events
30 Sep 2016
Confirmation statement made on 24 September 2016 with updates
12 Mar 2016
Total exemption small company accounts made up to 30 September 2015
08 Feb 2016
Director's details changed for Ms Melissa Florence Woolford on 1 August 2015
08 Feb 2016
Registered office address changed from 16D Queens Gardens London W2 3BA to 21 Montpelier Street London SW7 1HF on 8 February 2016
25 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
...
... and 14 more events
10 Dec 2009
Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 10 December 2009
10 Dec 2009
Termination of appointment of Christian Derix as a director
10 Dec 2009
Termination of appointment of Paul Coates as a director
10 Dec 2009
Annual return made up to 24 September 2009 with full list of shareholders
24 Sep 2008
Incorporation