Company NameExportgala Limited
Company StatusDissolved
Company Number02926626
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 12 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Ricky John Barnett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address668 Chatsworth Road
Chesterfield
Derbyshire
S40 3NU
Director NameMr Christopher John Lowton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 36-37 King Street
London
EC2V 8BB
Director NameMr Satpal Singh Dhaiwal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(19 years after company formation)
Appointment Duration4 months, 1 week (closed 17 September 2013)
RoleCeo (Director)
Country of ResidenceUnited Kingdom
Correspondence AddressKings House 36-37 King Street
London
EC2V 8BB
Director NameMr Michael Richard Pratt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(19 years after company formation)
Appointment Duration4 months, 1 week (closed 17 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKings House 36-37 King Street
London
EC2V 8BB
Director NameMr Richard David Thomas
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(19 years after company formation)
Appointment Duration4 months, 1 week (closed 17 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings House 36-37 King Street
London
EC2V 8BB
Secretary NameMr Eric Watkins
StatusClosed
Appointed10 May 2013(19 years after company formation)
Appointment Duration4 months, 1 week (closed 17 September 2013)
RoleCompany Director
Correspondence AddressKings House 36-37 King Street
London
EC2V 8BB
Director NameMrs Catherine Elizabeth Gilbey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(1 week, 5 days after company formation)
Appointment Duration17 years, 5 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Strawberry Lane
Tiptree
Colchester
Essex
CO5 0RX
Director NameMr Nigel William Gilbey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 July 1994)
RoleGround Work Contractor
Country of ResidenceEngland
Correspondence Address23 Strawberry Lane Tolleshunt Kights
Tiptree
Colchester
Essex
CO5 0RX
Secretary NameMrs Catherine Elizabeth Gilbey
NationalityBritish
StatusResigned
Appointed18 May 1994(1 week, 5 days after company formation)
Appointment Duration17 years, 5 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Strawberry Lane
Tiptree
Colchester
Essex
CO5 0RX
Director NameMr Michael John Barker
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(2 months after company formation)
Appointment Duration17 years, 3 months (resigned 12 October 2011)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address13 Benedict Drive
Chelmsford
Essex
CM1 2SD
Director NameMr Nigel William Gilbey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 October 2011)
RoleLighting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Strawberry Lane Tolleshunt Knights
Tiptree
Colchester
Essex
CO5 0RX
Secretary NameMr Christopher John Lowton
StatusResigned
Appointed12 October 2011(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2013)
RoleCompany Director
Correspondence AddressEve Trakway Limited Bramley Vale
Chesterfield
Derbyshire
S44 5GA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKings House
36-37 King Street
London
EC2V 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Eve Trakway Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,024,759
Cash£231,383
Current Liabilities£266,874

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2013Appointment of Mr Satpal Singh Dhaiwal as a director (2 pages)
26 June 2013Appointment of Mr Satpal Singh Dhaiwal as a director on 10 May 2013 (2 pages)
25 June 2013Appointment of Mr Michael Richard Pratt as a director on 10 May 2013 (2 pages)
25 June 2013Appointment of Mr Michael Richard Pratt as a director (2 pages)
25 June 2013Appointment of Mr Richard David Thomas as a director on 10 May 2013 (2 pages)
25 June 2013Appointment of Mr Richard David Thomas as a director (2 pages)
19 June 2013Registered office address changed from Eve Trakway Limited Bramley Vale Chesterfield Derbyshire S44 5GA England on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Eve Trakway Limited Bramley Vale Chesterfield Derbyshire S44 5GA England on 19 June 2013 (1 page)
18 June 2013Appointment of Mr Eric Watkins as a secretary (1 page)
18 June 2013Termination of appointment of Christopher John Lowton as a secretary on 10 May 2013 (1 page)
18 June 2013Termination of appointment of Christopher Lowton as a secretary (1 page)
18 June 2013Appointment of Mr Eric Watkins as a secretary on 10 May 2013 (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 100
(5 pages)
20 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 100
(5 pages)
20 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 100
(5 pages)
15 March 2012Appointment of Mr Christopher John Lowton as a director (2 pages)
15 March 2012Termination of appointment of Catherine Elizabeth Gilbey as a secretary on 12 October 2011 (1 page)
15 March 2012Termination of appointment of Catherine Elizabeth Gilbey as a director on 12 October 2011 (1 page)
15 March 2012Termination of appointment of Nigel William Gilbey as a director on 12 October 2011 (1 page)
15 March 2012Appointment of Mr Christopher John Lowton as a director on 12 October 2011 (2 pages)
15 March 2012Appointment of Mr Ricky John Barnett as a director on 12 October 2011 (2 pages)
15 March 2012Termination of appointment of Nigel Gilbey as a director (1 page)
15 March 2012Appointment of Mr Ricky John Barnett as a director (2 pages)
15 March 2012Termination of appointment of Catherine Gilbey as a secretary (1 page)
15 March 2012Registered office address changed from 23 Strawberry Lane Tolleshunt Knights Tiptree Colchester Essex CO5 0RX on 15 March 2012 (1 page)
15 March 2012Appointment of Mr Christopher John Lowton as a secretary on 12 October 2011 (1 page)
15 March 2012Termination of appointment of Catherine Gilbey as a director (1 page)
15 March 2012Termination of appointment of Michael John Barker as a director on 12 October 2011 (1 page)
15 March 2012Appointment of Mr Christopher John Lowton as a secretary (1 page)
15 March 2012Termination of appointment of Michael Barker as a director (1 page)
15 March 2012Registered office address changed from 23 Strawberry Lane Tolleshunt Knights Tiptree Colchester Essex CO5 0RX on 15 March 2012 (1 page)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 October 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Michael John Barker on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Nigel William Gilbey on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Catherine Elizabeth Gilbey on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Michael John Barker on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Nigel William Gilbey on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Catherine Elizabeth Gilbey on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Catherine Elizabeth Gilbey on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Nigel William Gilbey on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Michael John Barker on 6 May 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2009Return made up to 06/05/09; full list of members (4 pages)
29 May 2009Return made up to 06/05/09; full list of members (4 pages)
17 April 2009Return made up to 06/05/08; full list of members; amend (7 pages)
17 April 2009Return made up to 06/05/08; full list of members; amend (7 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2008Return made up to 06/05/08; full list of members (4 pages)
28 May 2008Return made up to 06/05/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 06/05/07; full list of members (3 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 06/05/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 May 2006Return made up to 06/05/06; full list of members (3 pages)
15 May 2006Return made up to 06/05/06; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 June 2005Return made up to 06/05/05; full list of members (8 pages)
7 June 2005Return made up to 06/05/05; full list of members (8 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
29 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 May 2004Return made up to 06/05/04; full list of members (8 pages)
26 May 2004Return made up to 06/05/04; full list of members (8 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 June 2003Return made up to 06/05/03; full list of members (8 pages)
11 June 2003Return made up to 06/05/03; full list of members (8 pages)
22 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 May 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2002Return made up to 06/05/02; full list of members (8 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 June 2001Return made up to 06/05/01; full list of members (7 pages)
7 June 2001Return made up to 06/05/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 June 2000Return made up to 06/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2000Return made up to 06/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
19 May 1999Return made up to 06/05/99; no change of members (4 pages)
19 May 1999Return made up to 06/05/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
7 May 1998Return made up to 06/05/98; full list of members (8 pages)
7 May 1998Return made up to 06/05/98; full list of members (8 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
6 June 1997Return made up to 06/05/97; no change of members (4 pages)
6 June 1997Return made up to 06/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
14 May 1996Return made up to 06/05/96; no change of members (4 pages)
14 May 1996Return made up to 06/05/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
26 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
15 May 1995Return made up to 06/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1995Return made up to 06/05/95; full list of members (6 pages)
15 May 1995New director appointed (2 pages)
6 May 1994Incorporation (9 pages)