Company NameGalaxyplan Limited
DirectorsJohn Dudley Spiers and Laurence Nicole Spiers
Company StatusDissolved
Company Number02087622
CategoryPrivate Limited Company
Incorporation Date8 January 1987(37 years, 4 months ago)
Previous NameBest Investment Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Dudley Spiers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Lexham Mews
London
W8 6JW
Secretary NameJohn Dudley Spiers
NationalityBritish
StatusCurrent
Appointed05 September 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lexham Mews
London
W8 6JW
Director NameLaurence Nicole Spiers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish/French
StatusCurrent
Appointed19 April 1995(8 years, 3 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address8 Lexham Mews
London
W8 6JW
Director NameMr Roger Joseph Carroll
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 1996)
RoleFinancial Journalist
Correspondence Address81 Thetford Road
New Malden
Surrey
KT3 5DS
Director NameMr Nicholas John Percival
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressFirst Floor
83 Belmont Hill
Lewisham
SE13 5AX
Director NameJohn Selby Hall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address22 River Green
Hamble
Hampshire
SO31 4JA

Location

Registered Address20 Masons Yard
London
SW1Y 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,065,957
Gross Profit£763,026
Net Worth£2,581,100
Cash£164,828
Current Liabilities£519,689

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

10 December 2003Dissolved (1 page)
10 September 2003Liquidators statement of receipts and payments (5 pages)
10 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
13 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2002Declaration of solvency (3 pages)
13 June 2002Appointment of a voluntary liquidator (1 page)
14 December 2001Group of companies' accounts made up to 31 May 2001 (23 pages)
17 October 2001Return made up to 05/09/01; full list of members (6 pages)
6 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2001£ nc 1000/100000 30/05/01 (1 page)
6 September 2001Ad 30/05/01--------- £ si [email protected]=94766 £ ic 100/94866 (2 pages)
6 September 2001Particulars of contract relating to shares (4 pages)
2 April 2001Full accounts made up to 31 May 2000 (21 pages)
7 November 2000Return made up to 05/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 February 2000Director resigned (1 page)
6 December 1999Full group accounts made up to 31 May 1999 (19 pages)
1 October 1999Return made up to 05/09/99; no change of members (6 pages)
11 November 1998Full group accounts made up to 31 May 1998 (22 pages)
9 December 1997Full group accounts made up to 31 May 1997 (22 pages)
9 September 1997Return made up to 05/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 1996Full group accounts made up to 31 May 1996 (22 pages)
15 October 1996Return made up to 05/09/96; full list of members (7 pages)
15 October 1996£ sr [email protected] 24/05/96 (1 page)
2 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 August 1996Director resigned (1 page)
28 January 1996Registered office changed on 28/01/96 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
26 September 1995Return made up to 05/09/95; full list of members (8 pages)
3 May 1995New director appointed (2 pages)
16 March 1995Full group accounts made up to 31 May 1994 (22 pages)