Company NameGalaxy Overseas Holdings Limited
Company StatusDissolved
Company Number00198623
CategoryPrivate Limited Company
Incorporation Date13 June 1924(99 years, 11 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameUB Overseas Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Vijay Mallya
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed31 July 1992(68 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 09 March 2004)
RoleCompany Chairman
Country of ResidenceIndia
Correspondence AddressUb Group
Brewery House 1 Vittal Mallya Road
Bangalore
560 001
Foreign
Secretary NameMr James Alexander Melrose
NationalityBritish
StatusClosed
Appointed31 July 1992(68 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Moreton Drive
Moreton Grange
Buckingham
Buckinghamshire
MK18 1JQ
Director NameAyani Kurussi Ravindranath Nedungadi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed16 January 1993(68 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 09 March 2004)
RoleChartered Accountant
Country of ResidenceIndia
Correspondence AddressApp 103 Delphi Iii
Prestige Acropolis 20 Honsur Road
Bangalore
560029
Foreign
Director NameAnthony Chattwell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(68 years, 2 months after company formation)
Appointment Duration6 years (resigned 18 August 1998)
RoleCompany Director
Correspondence AddressLe Roccabella
Appartement 22bi, 24 Avenue Princesse Grace
Monaco Mc98000
Director NameMr Tarakad Ramier Sriraman
Date of BirthApril 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed31 July 1992(68 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 1993)
RoleCompany Executive
Correspondence Address49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD

Location

Registered Address75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£18,697,000
Current Liabilities£1,094,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
15 October 2003Application for striking-off (1 page)
10 October 2003Full accounts made up to 31 December 2001 (11 pages)
18 September 2003Return made up to 31/07/03; full list of members (7 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 March 2002Full accounts made up to 31 December 2000 (13 pages)
16 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Full accounts made up to 31 December 1999 (13 pages)
25 October 2000Company name changed ub overseas holdings LIMITED\certificate issued on 26/10/00 (2 pages)
13 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Full accounts made up to 31 December 1998 (13 pages)
17 February 2000Registered office changed on 17/02/00 from: tingewick road. Buckingham. MK18 1GD (1 page)
25 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
6 August 1999Return made up to 31/07/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 December 1997 (14 pages)
17 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
17 September 1998Director resigned (1 page)
5 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 1998Full accounts made up to 31 December 1996 (16 pages)
26 August 1997Return made up to 31/07/97; full list of members (9 pages)
19 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
9 December 1996Full accounts made up to 31 December 1995 (16 pages)
3 November 1996Ad 26/06/96--------- £ si 159085@1 (2 pages)
3 November 1996Statement of affairs (8 pages)
21 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Ad 26/06/96--------- £ si 159085@1 (2 pages)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Return made up to 31/07/96; full list of members (9 pages)
18 August 1996Conso div 26/06/96 (1 page)
18 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 August 1995Return made up to 31/07/95; full list of members (12 pages)
6 July 1995Full accounts made up to 31 December 1994 (17 pages)
22 November 1991Company name changed jenson & nicholson group LIMITED\certificate issued on 25/11/91 (2 pages)
13 June 1924Incorporation (58 pages)