ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gallery At St Margarets Cic

Gallery At St Margarets Cic is a dissolved company incorporated on 23 September 2022 with the registered office located in Norwich, Norfolk. Gallery At St Margarets Cic was registered 3 years ago.
Status
Dissolved
Dissolved on 29 April 2025 (6 months ago)
Was 2 years 7 months old at the time of dissolution
Via voluntary strike-off
Company No
14373763
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated 23 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 September 2024 (1 year 1 month ago)
Next confirmation dated 1 January 1970
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Address
15 Mulberry Close
Norwich
NR3 3PJ
England
Address changed on 4 Oct 2023 (2 years ago)
Previous address was 59 Duke Street Norwich NR3 3AP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • PSC • Lecturer • British • Lives in England • Born in Jan 1970
Director • Head Teacher • British • Lives in England • Born in Jun 1971
Director • Vehicle Logistics • British • Lives in England • Born in Oct 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Uplands Court (Norwich) Freehold Limited
Mr John Harold Taylor is a mutual person.
Active
Guvna Ltd
Mr John Harold Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Mar 2023
For period 1 Oct31 Mar 2023
Traded for 6 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
6 Months Ago on 29 Apr 2025
Voluntary Gazette Notice
8 Months Ago on 11 Feb 2025
Application To Strike Off
9 Months Ago on 3 Feb 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Sep 2024
Cameron Thomas Phillips Resigned
1 Year 1 Month Ago on 21 Sep 2024
Full Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Registered Address Changed
2 Years Ago on 4 Oct 2023
Confirmation Submitted
2 Years Ago on 4 Oct 2023
Mr Gary Sandilands Kennon Appointed
3 Years Ago on 11 Oct 2022
Get Credit Report
Discover Gallery At St Margarets Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 11 Feb 2025
Application to strike the company off the register
Submitted on 3 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Termination of appointment of Cameron Thomas Phillips as a director on 21 September 2024
Submitted on 22 Sep 2024
Confirmation statement made on 22 September 2024 with no updates
Submitted on 22 Sep 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 22 September 2023 with no updates
Submitted on 4 Oct 2023
Registered office address changed from 59 Duke Street Norwich NR3 3AP England to 15 Mulberry Close Norwich NR3 3PJ on 4 October 2023
Submitted on 4 Oct 2023
Current accounting period shortened from 30 September 2023 to 31 March 2023
Submitted on 11 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year