Company NameGallic Leasing Limited
Company StatusDissolved
Company Number01388433
CategoryPrivate Limited Company
Incorporation Date12 September 1978(45 years, 7 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

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

Directors

Director NameAdrian Heber Thornton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address31 Cheyne Row
London
SW3 5HW
Secretary NameMr Nitin Devchand Savadia
NationalityBritish
StatusClosed
Appointed30 November 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hillbury Avenue
Kenton
Harrow
Middlesex
HA3 8EW
Director NameDavid Hamilton Gault
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 1993)
RoleMember Of Lloyds
Correspondence AddressTelegraph House
North Marden
Chichester
West Sussex
PO18 9JX

Location

Registered AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£24,300
Cash£136

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
5 November 2001Application for striking-off (1 page)
4 October 2001Registered office changed on 04/10/01 from: 4/5 gough square london EC4A 3DE (1 page)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 December 2000Return made up to 01/11/00; full list of members (6 pages)
11 November 1999Return made up to 01/11/99; full list of members (6 pages)
13 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
16 November 1998Return made up to 01/11/98; no change of members (7 pages)
9 February 1998Return made up to 01/11/97; full list of members (7 pages)
31 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 October 1997Return made up to 27/10/96; no change of members (5 pages)
16 January 1997Registered office changed on 16/01/97 from: bell court house 11 blomfield street london EC2M 7AY (1 page)
3 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 November 1996Return made up to 01/11/96; no change of members (5 pages)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
15 November 1995Return made up to 13/11/95; full list of members (8 pages)