Company NameGala Film Distributors Limited
Company StatusDissolved
Company Number00598627
CategoryPrivate Limited Company
Incorporation Date10 February 1958(66 years, 3 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Sue Porter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1996(38 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 13 February 2007)
RolePublicity Director
Country of ResidenceEngland
Correspondence Address99 Hadley Road
Barnet
Hertfordshire
EN5 5QR
Director NameMs Elizabeth Frith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(44 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 13 February 2007)
RoleFilm Distributor
Correspondence Address9 Arbor Court
London
N16 0QU
Secretary NameMs Elizabeth Frith
NationalityBritish
StatusClosed
Appointed01 September 2003(45 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 13 February 2007)
RoleCompany Director
Correspondence Address9 Arbor Court
London
N16 0QU
Director NameMrs Anne Rive
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(33 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 1996)
RoleCompany Director
Correspondence Address17 Watford Road
Radlett
Hertfordshire
WD7 8LF
Director NameKenneth Rive
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(33 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address17a Watford Road
Watford
Hertfordshire
WD7 8LF
Secretary NameMrs Anne Rive
NationalityBritish
StatusResigned
Appointed06 June 1991(33 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 1996)
RoleCompany Director
Correspondence Address17 Watford Road
Radlett
Hertfordshire
WD7 8LF
Secretary NameMs Sue Porter
NationalityBritish
StatusResigned
Appointed21 September 1996(38 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Hadley Road
Barnet
Hertfordshire
EN5 5QR

Location

Registered AddressHartfield Place
40-44 High Street
Northwood
Middlesex
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,921
Cash£268
Current Liabilities£58,286

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
17 July 2006Return made up to 06/06/06; full list of members (3 pages)
5 July 2006Registered office changed on 05/07/06 from: 26 danbury street london N1 8JU (1 page)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 August 2005Return made up to 06/06/05; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Return made up to 06/06/04; full list of members (7 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Return made up to 06/06/03; full list of members (7 pages)
25 July 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
12 June 2002Return made up to 06/06/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 June 2000Return made up to 06/06/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Return made up to 06/06/99; full list of members (5 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 July 1997Return made up to 06/06/97; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 November 1996Secretary resigned;director resigned (1 page)
2 November 1996New secretary appointed (2 pages)
2 November 1996New director appointed (2 pages)
18 June 1996Return made up to 06/06/96; full list of members (6 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 June 1995Return made up to 06/06/95; full list of members (6 pages)
31 March 1964Allotment of shares (2 pages)
11 April 1958Allotment of shares (2 pages)