Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Gallery Gloucester Green Nominee Two Limited
The Gallery Gloucester Green Nominee Two Limited is a dissolved company incorporated on 26 March 2003 with the registered office located in Southampton, Hampshire. The Gallery Gloucester Green Nominee Two Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 December 2016
(8 years ago)
Was
13 years old
at the time of dissolution
Company No
04712662
Private limited company
Age
22 years
Incorporated
26 March 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Gallery Gloucester Green Nominee Two Limited
Contact
Address
No.1 Dorset Street
Southampton
Hampshire
SO15 2DP
Same address for the past
9 years
Companies in SO15 2DP
Telephone
Unreported
Email
Unreported
Website
Friendslife.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr David Rowley Rose
Director • British • Lives in UK • Born in Mar 1950
Rowan Tracy Hostler
Director • Company Secretary • British • Lives in UK • Born in Dec 1968
Friends Life Secretarial Services Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ridge Underwriting Agencies Limited
Rowan Tracy Hostler is a mutual person.
Active
Chubb (Cidr) Limited
Rowan Tracy Hostler is a mutual person.
Active
Chubb Leadenhall Limited
Rowan Tracy Hostler is a mutual person.
Active
Chubb (RGB) Holdings Limited
Rowan Tracy Hostler is a mutual person.
Active
Chubb Capital Iii Limited
Rowan Tracy Hostler is a mutual person.
Active
Chubb Tarquin
Rowan Tracy Hostler is a mutual person.
Active
Chubb London Investments Limited
Rowan Tracy Hostler is a mutual person.
Active
Chubb Capital Ii Limited
Rowan Tracy Hostler is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 11 Aug 2016
Voluntary Liquidator Appointed
9 Years Ago on 5 Aug 2016
Declaration of Solvency
9 Years Ago on 5 Aug 2016
David Steven Blackwell Resigned
9 Years Ago on 15 Jul 2016
Graham Stephen Long Resigned
9 Years Ago on 15 Jul 2016
Mr David Rowley Rose Appointed
9 Years Ago on 15 Jul 2016
Pierre Alain Biscay Resigned
9 Years Ago on 15 Jul 2016
Mrs Rowan Hostler Appointed
9 Years Ago on 15 Jul 2016
Confirmation Submitted
9 Years Ago on 8 Feb 2016
Yang Song Resigned
9 Years Ago on 23 Oct 2015
Get Alerts
Get Credit Report
Discover The Gallery Gloucester Green Nominee Two Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 29 Dec 2016
Return of final meeting in a members' voluntary winding up
Submitted on 29 Sep 2016
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No.1 Dorset Street Southampton Hampshire SO15 2DP on 11 August 2016
Submitted on 11 Aug 2016
Declaration of solvency
Submitted on 5 Aug 2016
Appointment of a voluntary liquidator
Submitted on 5 Aug 2016
Resolutions
Submitted on 5 Aug 2016
Termination of appointment of Graham Stephen Long as a director on 15 July 2016
Submitted on 19 Jul 2016
Termination of appointment of David Steven Blackwell as a director on 15 July 2016
Submitted on 19 Jul 2016
Appointment of Mrs Rowan Hostler as a director on 15 July 2016
Submitted on 18 Jul 2016
Termination of appointment of Pierre Alain Biscay as a director on 15 July 2016
Submitted on 18 Jul 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs