Company NameGalbani (UK) Limited
Company StatusDissolved
Company Number00326939
CategoryPrivate Limited Company
Incorporation Date19 April 1937(87 years ago)
Dissolution Date3 May 2015 (8 years, 12 months ago)
Previous NameGalbani(London),Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameStephen Robert Marshall
NationalityBritish
StatusClosed
Appointed07 June 1992(55 years, 2 months after company formation)
Appointment Duration22 years, 11 months (closed 03 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hillcrest Road
Purley
Surrey
CR8 2JF
Director NameMr Andrew James Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(69 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 03 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside
6 Waters Edge
Maidstone
Kent
ME15 6SG
Director NameAlan John Pacitti
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(55 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressThe Laurels
62 Fir Tree Road Nork
Banstead
Surrey
SM7 1NQ
Director NameMauricio Giamellaro
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBrazilian
StatusResigned
Appointed03 December 2003(66 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2006)
RoleCompany Director
Correspondence Address22 Grange Road
London
W4 4DA
Director NameMarco Valsecchi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed23 January 2006(68 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 May 2006)
RoleCompany Director
Correspondence AddressVia Flavio
Gioia 8
Milano
20149
Foreign

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 February 2015Return of final meeting in a members' voluntary winding up (8 pages)
3 February 2015Return of final meeting in a members' voluntary winding up (8 pages)
9 September 2014Liquidators' statement of receipts and payments to 13 August 2014 (5 pages)
9 September 2014Liquidators' statement of receipts and payments to 13 August 2014 (5 pages)
9 September 2014Liquidators statement of receipts and payments to 13 August 2014 (5 pages)
4 March 2014Liquidators statement of receipts and payments to 13 February 2014 (5 pages)
4 March 2014Liquidators' statement of receipts and payments to 13 February 2014 (5 pages)
4 March 2014Liquidators' statement of receipts and payments to 13 February 2014 (5 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Court order insolvency:court order replacement liquidators (24 pages)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Court order insolvency:court order replacement liquidators (24 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2013Liquidators' statement of receipts and payments to 13 August 2013 (5 pages)
3 September 2013Liquidators statement of receipts and payments to 13 August 2013 (5 pages)
3 September 2013Liquidators' statement of receipts and payments to 13 August 2013 (5 pages)
6 March 2013Liquidators statement of receipts and payments to 13 February 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 13 February 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 13 February 2013 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 13 August 2012 (5 pages)
12 September 2012Liquidators statement of receipts and payments to 13 August 2012 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 13 August 2012 (5 pages)
27 July 2012Court order insolvency:appt of liquidator. J s spratt 06/07/2012 (1 page)
27 July 2012Court order insolvency:appt of liquidator. J s spratt 06/07/2012 (1 page)
5 July 2012Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 13 August 2011 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 13 February 2012 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 13 February 2010 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
30 May 2012Appointment of a voluntary liquidator (2 pages)
30 May 2012Appointment of a voluntary liquidator (2 pages)
29 May 2012Restoration by order of the court (3 pages)
29 May 2012Restoration by order of the court (3 pages)
20 February 2010Final Gazette dissolved following liquidation (1 page)
20 February 2010Final Gazette dissolved following liquidation (1 page)
20 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
28 August 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
28 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
28 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
30 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2008Declaration of solvency (3 pages)
30 August 2008Declaration of solvency (3 pages)
30 August 2008Appointment of a voluntary liquidator (1 page)
30 August 2008Appointment of a voluntary liquidator (1 page)
30 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 August 2008Registered office changed on 27/08/2008 from 7TH floor c I tower high street new malden surrey KT3 4TT (1 page)
27 August 2008Registered office changed on 27/08/2008 from 7TH floor c I tower high street new malden surrey KT3 4TT (1 page)
15 May 2008Return made up to 12/05/08; full list of members (3 pages)
15 May 2008Return made up to 12/05/08; full list of members (3 pages)
30 November 2007Registered office changed on 30/11/07 from: 1ST floor chiswick gate 598-608 chiswick high road london W4 5RT (1 page)
30 November 2007Registered office changed on 30/11/07 from: 1ST floor chiswick gate 598-608 chiswick high road london W4 5RT (1 page)
19 September 2007Full accounts made up to 31 December 2006 (22 pages)
19 September 2007Full accounts made up to 31 December 2006 (22 pages)
18 June 2007Return made up to 12/05/07; full list of members (6 pages)
18 June 2007Return made up to 12/05/07; full list of members (6 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (3 pages)
7 June 2006New director appointed (3 pages)
30 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2006Full accounts made up to 31 December 2005 (22 pages)
7 April 2006Full accounts made up to 31 December 2005 (22 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
20 May 2005Return made up to 12/05/05; full list of members (6 pages)
20 May 2005Return made up to 12/05/05; full list of members (6 pages)
29 April 2005Full accounts made up to 31 December 2004 (20 pages)
29 April 2005Full accounts made up to 31 December 2004 (20 pages)
26 April 2005Registered office changed on 26/04/05 from: grove house 7 weir road london SW12 olt (1 page)
26 April 2005Registered office changed on 26/04/05 from: grove house 7 weir road london SW12 olt (1 page)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
12 July 2004Full accounts made up to 31 December 2003 (19 pages)
12 July 2004Full accounts made up to 31 December 2003 (19 pages)
14 June 2004Return made up to 12/05/04; full list of members (6 pages)
14 June 2004Return made up to 12/05/04; full list of members (6 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
22 October 2003Full accounts made up to 31 December 2002 (20 pages)
22 October 2003Full accounts made up to 31 December 2002 (20 pages)
11 June 2003Return made up to 12/05/03; full list of members (6 pages)
11 June 2003Return made up to 12/05/03; full list of members (6 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 January 2003Secretary's particulars changed (1 page)
14 January 2003Secretary's particulars changed (1 page)
2 September 2002Full accounts made up to 31 December 2001 (16 pages)
2 September 2002Full accounts made up to 31 December 2001 (16 pages)
28 May 2002Return made up to 12/05/02; full list of members (6 pages)
28 May 2002Return made up to 12/05/02; full list of members (6 pages)
3 May 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Full accounts made up to 31 December 2000 (15 pages)
23 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 May 2001Return made up to 12/05/01; full list of members (6 pages)
31 May 2001Return made up to 12/05/01; full list of members (6 pages)
28 September 2000Full accounts made up to 31 December 1999 (16 pages)
28 September 2000Full accounts made up to 31 December 1999 (16 pages)
1 June 2000Return made up to 12/05/00; full list of members (6 pages)
1 June 2000Nc inc already adjusted 19/01/00 (1 page)
1 June 2000Return made up to 12/05/00; full list of members (6 pages)
1 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 June 2000Nc inc already adjusted 19/01/00 (1 page)
31 January 2000£ nc 800000/3600000 19/01/00 (1 page)
31 January 2000Ad 19/01/00--------- £ si 2800000@1=2800000 £ ic 800000/3600000 (2 pages)
31 January 2000Ad 19/01/00--------- £ si 2800000@1=2800000 £ ic 800000/3600000 (2 pages)
31 January 2000£ nc 800000/3600000 19/01/00 (1 page)
31 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 May 1999Full accounts made up to 31 December 1998 (13 pages)
25 May 1999Full accounts made up to 31 December 1998 (13 pages)
25 May 1999Return made up to 12/05/99; no change of members (4 pages)
25 May 1999Return made up to 12/05/99; no change of members (4 pages)
21 May 1998Return made up to 12/05/98; full list of members (6 pages)
21 May 1998Full accounts made up to 31 December 1997 (13 pages)
21 May 1998Return made up to 12/05/98; full list of members (6 pages)
21 May 1998Full accounts made up to 31 December 1997 (13 pages)
8 September 1997Ad 25/07/97--------- £ si 799800@1=799800 £ ic 200/800000 (2 pages)
8 September 1997£ nc 200/800000 25/07/97 (1 page)
8 September 1997£ nc 200/800000 25/07/97 (1 page)
8 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1997Ad 25/07/97--------- £ si 799800@1=799800 £ ic 200/800000 (2 pages)
8 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1997Return made up to 12/05/97; no change of members (4 pages)
15 May 1997Return made up to 12/05/97; no change of members (4 pages)
27 April 1997Full accounts made up to 31 December 1996 (13 pages)
27 April 1997Full accounts made up to 31 December 1996 (13 pages)
30 May 1996Return made up to 12/05/96; full list of members (6 pages)
30 May 1996Return made up to 12/05/96; full list of members (6 pages)
14 April 1996Full accounts made up to 31 December 1995 (15 pages)
14 April 1996Full accounts made up to 31 December 1995 (15 pages)
18 May 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1995Full accounts made up to 31 December 1994 (15 pages)
27 April 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
4 January 1994Company name changed galbani(london),LIMITED\certificate issued on 04/01/94 (2 pages)
4 January 1994Company name changed galbani(london),LIMITED\certificate issued on 04/01/94 (2 pages)
27 June 1990Secretary's particulars changed (5 pages)
27 June 1990Secretary's particulars changed (5 pages)
22 July 1986Secretary resigned;new secretary appointed;director resigned (4 pages)
22 July 1986Secretary resigned;new secretary appointed;director resigned (4 pages)
1 August 1985Accounts made up to 31 December 1984 (4 pages)
1 August 1985Accounts made up to 31 December 1984 (4 pages)
9 May 1984Accounts made up to 31 December 1983 (16 pages)
9 May 1984Accounts made up to 31 December 1983 (16 pages)
19 April 1939Certificate of incorporation (1 page)
19 April 1939Certificate of incorporation (1 page)
16 April 1937Incorporation (22 pages)
16 April 1937Incorporation (22 pages)