Company NameGallery 48 Limited
Company StatusDissolved
Company NumberSC521711
CategoryPrivate Limited Company
Incorporation Date3 December 2015(8 years, 4 months ago)
Dissolution Date2 September 2021 (2 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jakub Zakrzewski
Date of BirthMay 1984 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed03 December 2015(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address5e Johnstons Lane
Dundee
DD1 5ET
Scotland
Director NameMr Thomas George Andrew McMahon
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address5 Bingham Terrace
Dundee
DD4 7HQ
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 September 2021Final Gazette dissolved following liquidation (1 page)
2 June 2021Final account prior to dissolution in a winding-up by the court (12 pages)
27 November 2018Termination of appointment of Thomas George Andrew Mcmahon as a director on 11 September 2017 (1 page)
1 May 2018Registered office address changed from 5E Johnstons Lane Dundee DD1 5ET Scotland to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 1 May 2018 (2 pages)
18 April 2018Notice of winding up order (1 page)
18 April 2018Court order notice of winding up (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
12 April 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
22 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
22 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 2
(25 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 2
(25 pages)