Company NameGala Of London Limited
Company StatusDissolved
Company Number00408643
CategoryPrivate Limited Company
Incorporation Date17 April 1946(78 years ago)
Dissolution Date26 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(56 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 26 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Cambridge Street
London
SW1V 4PR
Director NameMr Dermid Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed01 March 2007(60 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 26 June 2009)
RoleFinance Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address30 Rosedale Road
Richmond
Surrey
TW9 2SX
Director NamePhilip Solomons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(45 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 June 1991)
RoleSolicitor
Correspondence Address25 Theresa Road Ravenscourt Park
Hammersmith
London
W6 9AQ
Director NameMr John Bailey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(45 years, 1 month after company formation)
Appointment Duration2 months (resigned 24 July 1991)
RoleFinance Director
Correspondence Address81 Tithe Barn Drive
Bray
Maidenhead
Berkshire
SL6 2DD
Director NameLynn Krominga
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(45 years, 1 month after company formation)
Appointment Duration2 months (resigned 24 July 1991)
RoleLawyer
Correspondence Address25 West 54th Street
Apt 11e
New York 10019
Foreign
Secretary NameWade Hampton Nicholls Iii
NationalityBritish
StatusResigned
Appointed23 May 1991(45 years, 1 month after company formation)
Appointment Duration2 months (resigned 24 July 1991)
RoleCompany Director
Correspondence Address299 Pondfield Road
Bronxville
New York
New York 10708
Foreign
Secretary NamePhilip Solomons
NationalityBritish
StatusResigned
Appointed23 May 1991(45 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 June 1991)
RoleCompany Director
Correspondence Address25 Theresa Road Ravenscourt Park
Hammersmith
London
W6 9AQ
Director NameJose Maria Sambeat
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 1991(45 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 July 1991)
RoleLawyer
Correspondence AddressCalle Eduardo Conde 50
Barcelona 08013
Foreign
Secretary NameJose Maria Sambeat
NationalitySpanish
StatusResigned
Appointed07 June 1991(45 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 July 1991)
RoleLawyer
Correspondence AddressCalle Eduardo Conde 50
Barcelona 08013
Foreign
Director NameMichael Alan Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(45 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Carlyle Mansions
London
SW3 5LS
Director NameKenneth William John Roberts
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(45 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 June 1992)
RoleCompany Director
Correspondence Address19 Orchard Way
Send
Woking
Surrey
GU23 7HS
Director NameJohn Cook Pattullo
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(45 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 April 1996)
RoleProduct Supply Manager
Correspondence AddressHeret House
Pewley Point
Guildford
Surrey
GU1 3SP
Secretary NamePeter Ronald Nicholson
NationalityBritish
StatusResigned
Appointed24 July 1991(45 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1993)
RoleSecretary
Correspondence AddressOne Castelnau Mansions
Castelnau Barnes
London
Sw13
Director NamePeter Marty Troup
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1992(46 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 July 1994)
RoleGeneral Manager
Correspondence Address19 Randolph Avenue
Maida Vale
London
W9 1BH
Director NameMr Neil Kelvin Dockar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(46 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFrampton Cottage
Crondall
Farnham
Surrey
GU10 5QU
Secretary NameCelia Mary Luscombe
NationalityBritish
StatusResigned
Appointed26 February 1993(46 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressGaledon House
Hogs Back Seale
Farnham
Surrey
GU10 1JX
Director NameBryan Timothy Aykroyd
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(47 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 1997)
RoleFinance Manager
Correspondence Address9 Abbot Road
Guildford
Surrey
GU1 3TA
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed04 October 1994(48 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 June 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameMr Stephen Hill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(51 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1999)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressClohane Elm Road
Horsell
Woking
Surrey
GU21 4DY
Director NamePeter Vaughan Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(53 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2002)
RoleFinance Director
Correspondence AddressBonaventure
Hamm Court
Weybridge
Surrey
KT13 8YB
Director NameScythia Nancy Anna Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(54 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Director NameNuala Allsey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(55 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 June 2008)
RoleLegal Adviser
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameMrs Allison Kirkby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(56 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clarence Crescent
Windsor
Berkshire
SL4 5DT
Director NamePeter Roessler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 2004(58 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2007)
RoleFinance Director
Correspondence Address121 Route De La Capite
1223 Colgny
Geneva
Foreign
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(61 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
21 July 2008Declaration of solvency (3 pages)
21 July 2008Appointment of a voluntary liquidator (1 page)
21 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2008Appointment terminated director nuala allsey (1 page)
18 June 2008Appointment terminated secretary nuala allsey (1 page)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
12 December 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
15 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
30 May 2006Return made up to 23/05/06; full list of members (3 pages)
10 August 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
26 May 2005Return made up to 23/05/05; full list of members (3 pages)
21 March 2005Director's particulars changed (1 page)
22 September 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
28 May 2004Return made up to 23/05/04; full list of members (7 pages)
30 August 2003Accounts for a dormant company made up to 30 June 2003 (7 pages)
17 June 2003Return made up to 23/05/03; full list of members (7 pages)
20 January 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
23 September 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
18 June 2002Return made up to 23/05/02; full list of members (7 pages)
12 February 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
7 August 2001New director appointed (2 pages)
16 June 2001Return made up to 23/05/01; full list of members (6 pages)
22 November 2000Director's particulars changed (1 page)
25 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
4 October 2000Return made up to 23/05/00; no change of members (4 pages)
4 August 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
25 July 2000Secretary's particulars changed (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
1 June 1999Return made up to 23/05/99; no change of members (4 pages)
13 January 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
13 January 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
5 June 1998Return made up to 23/05/98; full list of members (5 pages)
4 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
29 May 1997Return made up to 23/05/97; no change of members (4 pages)
1 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 May 1996Return made up to 23/05/96; no change of members (4 pages)
26 May 1996Director resigned (1 page)
16 August 1995Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey TW20 9NW (1 page)
24 May 1995Return made up to 23/05/95; full list of members (4 pages)
19 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
3 August 1992Accounts for a dormant company made up to 31 December 1991 (2 pages)
24 July 1989Memorandum and Articles of Association (4 pages)
14 February 1987Accounts for a dormant company made up to 21 February 1986 (5 pages)
27 July 1974Accounts made up to 29 December 2073 (5 pages)
17 April 1946Incorporation (19 pages)