Company NameJust Another Art Gallery Limited
Company StatusDissolved
Company Number08870747
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Tom William Seed
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3c Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
Director NameMr Joseph Michael Stanley
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3c Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
Director NameMr Youcef Preston
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2014(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3c Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP

Location

Registered AddressUnit 3c Follifoot Ridge Business Park
Pannal Road
Harrogate
North Yorkshire
HG3 1DP
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston

Shareholders

1 at £1Joseph Stanley
33.33%
Ordinary
1 at £1Tom Seed
33.33%
Ordinary
1 at £1Youcef Preston
33.33%
Ordinary

Financials

Year2014
Net Worth-£458
Cash£1,625
Current Liabilities£2,083

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
18 March 2016Termination of appointment of Youcef Preston as a director on 1 January 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(4 pages)
20 September 2014Director's details changed for Mr Joseph Stanley on 20 September 2014 (2 pages)
20 September 2014Appointment of Mr Youcef Preston as a director on 20 September 2014 (2 pages)
7 August 2014Registered office address changed from 42 the Oval Harrogate North Yorkshire HG2 9BA United Kingdom to Unit 3C Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 42 the Oval Harrogate North Yorkshire HG2 9BA United Kingdom to Unit 3C Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP on 7 August 2014 (1 page)
7 May 2014Director's details changed for Mr Joseph Stanley on 31 January 2014 (2 pages)
20 February 2014Director's details changed for Mr Joseph Michael Stanley on 17 February 2014 (3 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)