Company NameGalstar Limited
Company StatusDissolved
Company Number02509088
CategoryPrivate Limited Company
Incorporation Date6 June 1990(33 years, 11 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameHaim Bar
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIsraeli
StatusClosed
Appointed06 June 1991(1 year after company formation)
Appointment Duration31 years, 9 months (closed 07 March 2023)
RoleAccountant
Country of ResidenceIsrael
Correspondence Address141 Cheviot Gardens
London
NW2 1QB
Secretary NameRachel Bar
NationalityBritish
StatusClosed
Appointed08 June 1992(2 years after company formation)
Appointment Duration30 years, 9 months (closed 07 March 2023)
RoleCompany Director
Correspondence Address141 Cheviot Gardens
London
NW2 1QB
Director NameMorris Shaoulian
Date of BirthJune 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed06 June 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address8 Rosslyn Hill
London
NW3 1PH
Secretary NameAbigail Shaoulian
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year after company formation)
Appointment Duration1 year (resigned 08 June 1992)
RoleCompany Director
Correspondence Address8 Rosslyn Hill
London
NW3 1PH

Contact

Telephone020 84550173
Telephone regionLondon

Location

Registered AddressSentinel House Sentinel Square
Brent Street
London
NW4 2EP
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Haim Bar
99.00%
Ordinary
1 at £1Rachel Bar
1.00%
Ordinary

Financials

Year2014
Net Worth-£39,696
Cash£2,510
Current Liabilities£137,580

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

23 February 1995Delivered on: 8 March 1995
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge & set off over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge over all monies held from time to time to the credit of the mortgagr by the bank on any current deposit or other account or accounts which the nortgagor nay now of hereafter have with the bank or under any depsot receipt.
Outstanding
24 March 1992Delivered on: 30 March 1992
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (see form 395 for full details of charge).
Outstanding

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
17 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 August 2016Register(s) moved to registered office address C/O First Floor Office Sentinel House Sentinel Square Brent Street London NW4 2EP (1 page)
1 August 2016Register(s) moved to registered office address C/O First Floor Office Sentinel House Sentinel Square Brent Street London NW4 2EP (1 page)
1 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP on 7 June 2011 (1 page)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP on 7 June 2011 (1 page)
7 June 2011Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP on 7 June 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Director's details changed for Haim Bar on 1 December 2009 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Haim Bar on 1 December 2009 (2 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Director's details changed for Haim Bar on 1 December 2009 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 July 2009Secretary's change of particulars / rachel bar / 31/10/2008 (1 page)
20 July 2009Director's change of particulars / haim bar / 31/10/2008 (1 page)
20 July 2009Return made up to 06/06/09; full list of members (3 pages)
20 July 2009Secretary's change of particulars / rachel bar / 31/10/2008 (1 page)
20 July 2009Director's change of particulars / haim bar / 31/10/2008 (1 page)
20 July 2009Return made up to 06/06/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 June 2008Return made up to 06/06/08; full list of members (3 pages)
18 June 2008Return made up to 06/06/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 July 2007Location of debenture register (1 page)
24 July 2007Location of register of members (1 page)
24 July 2007Location of register of members (1 page)
24 July 2007Registered office changed on 24/07/07 from: sentinel house sentinel square brent street london NW4 2EP (1 page)
24 July 2007Registered office changed on 24/07/07 from: sentinel house sentinel square brent street london NW4 2EP (1 page)
24 July 2007Return made up to 05/06/07; full list of members (2 pages)
24 July 2007Location of debenture register (1 page)
24 July 2007Return made up to 05/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 June 2006Return made up to 06/06/06; full list of members (6 pages)
22 June 2006Return made up to 06/06/06; full list of members (6 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 July 2005Return made up to 06/06/05; full list of members (6 pages)
28 July 2005Return made up to 06/06/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 August 2004Return made up to 06/06/04; full list of members (6 pages)
18 August 2004Return made up to 06/06/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 June 2003Return made up to 06/06/03; full list of members (6 pages)
18 June 2003Return made up to 06/06/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 June 2002Return made up to 06/06/02; full list of members (6 pages)
13 June 2002Return made up to 06/06/02; full list of members (6 pages)
28 December 2001Return made up to 06/06/01; full list of members (6 pages)
28 December 2001Return made up to 06/06/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
6 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
6 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 June 2000Return made up to 06/06/00; full list of members (6 pages)
9 June 2000Return made up to 06/06/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
10 June 1999Return made up to 06/06/99; no change of members (4 pages)
10 June 1999Return made up to 06/06/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 June 1998Return made up to 06/06/98; full list of members (6 pages)
8 June 1998Return made up to 06/06/98; full list of members (6 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 October 1997Registered office changed on 14/10/97 from: c/o jacob charles & co sentinel house sentinel square brent street london NW4 2EL (1 page)
14 October 1997Registered office changed on 14/10/97 from: c/o jacob charles & co sentinel house sentinel square brent street london NW4 2EL (1 page)
2 July 1997Return made up to 06/06/97; no change of members
  • 363(287) ‐ Registered office changed on 02/07/97
(4 pages)
2 July 1997Return made up to 06/06/97; no change of members
  • 363(287) ‐ Registered office changed on 02/07/97
(4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 June 1996Return made up to 06/06/96; no change of members (4 pages)
4 June 1996Return made up to 06/06/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 July 1995Return made up to 06/06/95; full list of members (6 pages)
28 July 1995Return made up to 06/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)