Company NameGalaxie 2000 Limited
Company StatusDissolved
Company Number02884820
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 3 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTina Jane Firth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994(1 month after company formation)
Appointment Duration6 years, 4 months (closed 04 July 2000)
RoleConsultant
Correspondence Address49 West Drive
Sutton
Surrey
SM2 7NB
Secretary NameAnthony Alexander Weise
NationalityBritish
StatusClosed
Appointed10 February 1994(1 month after company formation)
Appointment Duration6 years, 4 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address42 Beverley Road
Worcester Park
Surrey
KT4 8LX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address49 West Drive
Sutton
Surrey
SM2 7NB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
28 January 2000Application for striking-off (1 page)
5 December 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
5 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1999Director's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
3 November 1999Registered office changed on 03/11/99 from: 42 beverley road worcester park surrey KT4 8LX (1 page)
31 January 1999Return made up to 05/01/99; full list of members (6 pages)
3 December 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
3 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Return made up to 05/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
4 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1997Return made up to 05/01/97; full list of members (6 pages)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
14 February 1996Return made up to 05/01/96; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)