Company NameTrans-Galaxy Limited
Company StatusDissolved
Company Number02691891
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 1 month ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameKassim Mohammed Galaria
NationalityBritish
StatusClosed
Appointed24 November 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address198 Green Street
London
E7 8JT
Secretary NameKhadija Galaria
NationalityBritish
StatusClosed
Appointed12 February 1997(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address198 Green Street
London
E7 8JT
Director NameKassim Mohammed Galaria
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2000)
RoleResearch Assistant
Correspondence Address198 Green Street
London
E7 8JT
Director NameKassim Mohammed Galaria
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleDirector Sales
Correspondence Address25 Redpoll Way
Erith
Kent
DA18 4BY
Secretary NameMr Jawed Galaria
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleSecretary
Correspondence Address25 Redpoll Way
Erith
Kent
DA18 4BU
Director NameMr Shahzad Galaria
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 February 1997)
RoleCompany Director
Correspondence Address25 Redpoll Way
Erith
Kent
DA18 4BU
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address198 Green Street
London
E7 8JT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
2 November 1999Voluntary strike-off action has been suspended (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
23 March 1999Voluntary strike-off action has been suspended (1 page)
15 February 1999Application for striking-off (1 page)
5 January 1999Full accounts made up to 31 March 1998 (6 pages)
25 March 1998Return made up to 28/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1998Registered office changed on 23/03/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 May 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
6 March 1997Return made up to 28/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Registered office changed on 19/02/97 from: 15A new barn street plaistow london E13 8JZ (1 page)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
28 February 1996Secretary resigned (2 pages)
28 February 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Registered office changed on 14/12/95 from: 25 redpoll way erith kent DA18 4BU (1 page)