Company NameGal Investments Limited
Company StatusDissolved
Company Number01607448
CategoryPrivate Limited Company
Incorporation Date13 January 1982(42 years, 3 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameStanham Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Christine Jane Hewitt-Coleman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(9 years, 7 months after company formation)
Appointment Duration28 years (closed 17 September 2019)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Wentworth Close
Ditton Hill
Long Ditton
Surrey
KT6 5DY
Secretary NameMr Neville Pierce Hewitt-Coleman
StatusClosed
Appointed18 November 2016(34 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 17 September 2019)
RoleCompany Director
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Neville Pierce Hewitt-Coleman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1996)
RoleFinancial Consultant
Correspondence Address14 Wentworth Close
Ditton Hill
Long Ditton
Surrey
KT6 5DY
Secretary NameMrs Christine Jane Hewitt-Coleman
NationalityBritish
StatusResigned
Appointed07 September 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wentworth Close
Ditton Hill
Long Ditton
Surrey
KT6 5DY
Secretary NameLisa Smallman
NationalityBritish
StatusResigned
Appointed01 April 1996(14 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 18 November 2016)
RoleConsultant
Correspondence Address28 Swaffield Road
Sevenoaks
Kent
TN13 3PP

Contact

Telephone020 83985179
Telephone regionLondon

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

250 at £1Neville Pierce Hewitt-coleman
100.00%
Ordinary

Financials

Year2014
Turnover£6,753
Net Worth£7,578
Cash£3,939
Current Liabilities£30,736

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
20 June 2019Application to strike the company off the register (3 pages)
27 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
19 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
30 November 2016Appointment of Mr Neville Pierce Hewitt-Coleman as a secretary on 18 November 2016 (2 pages)
30 November 2016Appointment of Mr Neville Pierce Hewitt-Coleman as a secretary on 18 November 2016 (2 pages)
30 November 2016Termination of appointment of Lisa Smallman as a secretary on 18 November 2016 (1 page)
30 November 2016Termination of appointment of Lisa Smallman as a secretary on 18 November 2016 (1 page)
7 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250
(4 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250
(4 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250
(4 pages)
8 July 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
8 July 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 250
(4 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 250
(4 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 250
(4 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 250
(4 pages)
8 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 250
(4 pages)
8 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 250
(4 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 October 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 14 October 2011 (1 page)
14 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 October 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 14 October 2011 (1 page)
15 March 2011Secretary's details changed for Lisa Smallman on 12 January 2011 (2 pages)
15 March 2011Secretary's details changed for Lisa Smallman on 12 January 2011 (2 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
22 November 2010Director's details changed for Mrs Christine Jane Hewitt-Coleman on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Mrs Christine Jane Hewitt-Coleman on 1 October 2009 (2 pages)
22 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Mrs Christine Jane Hewitt-Coleman on 1 October 2009 (2 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
8 April 2009Return made up to 07/09/08; no change of members (4 pages)
8 April 2009Return made up to 07/09/08; no change of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
24 March 2009Registered office changed on 24/03/2009 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 January 2008Return made up to 07/09/07; full list of members (6 pages)
2 January 2008Return made up to 07/09/07; full list of members (6 pages)
28 February 2007Ad 30/11/06--------- £ si 5000@1=5000 £ ic 250/5250 (2 pages)
28 February 2007Particulars of contract relating to shares (2 pages)
28 February 2007Ad 30/11/06--------- £ si 5000@1=5000 £ ic 250/5250 (2 pages)
28 February 2007Particulars of contract relating to shares (2 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
2 November 2006Return made up to 07/09/06; full list of members (6 pages)
2 November 2006Return made up to 07/09/06; full list of members (6 pages)
30 November 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 November 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
29 September 2003Return made up to 07/09/03; full list of members (7 pages)
29 September 2003Return made up to 07/09/03; full list of members (7 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
30 September 2002Return made up to 07/09/02; full list of members (7 pages)
30 September 2002Return made up to 07/09/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 November 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
(7 pages)
1 November 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
(7 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
22 November 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 November 1999Return made up to 07/09/99; no change of members (4 pages)
4 November 1999Return made up to 07/09/99; no change of members (4 pages)
25 June 1999Registered office changed on 25/06/99 from: menzies 116 richmond road kingston upon thames surrey KT2 5EP (1 page)
25 June 1999Registered office changed on 25/06/99 from: menzies 116 richmond road kingston upon thames surrey KT2 5EP (1 page)
10 February 1999Return made up to 07/09/98; full list of members (5 pages)
10 February 1999Return made up to 07/09/98; full list of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 November 1998Full accounts made up to 31 March 1997 (13 pages)
3 November 1998Full accounts made up to 31 March 1997 (13 pages)
22 September 1997Return made up to 07/09/97; no change of members (4 pages)
22 September 1997Return made up to 07/09/97; no change of members (4 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
17 October 1996Return made up to 07/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 October 1996Return made up to 07/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 April 1996Company name changed stanham securities LIMITED\certificate issued on 01/05/96 (2 pages)
30 April 1996Company name changed stanham securities LIMITED\certificate issued on 01/05/96 (2 pages)
12 September 1995Return made up to 07/09/95; full list of members (6 pages)
12 September 1995Return made up to 07/09/95; full list of members (6 pages)
23 May 1995Return made up to 07/09/94; no change of members (4 pages)
23 May 1995Return made up to 07/09/94; no change of members (4 pages)
3 April 1995Full accounts made up to 31 March 1994 (14 pages)
3 April 1995Full accounts made up to 31 March 1994 (14 pages)