Company NameGalleria International Limited
Company StatusDissolved
Company Number02936192
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAlison Margaret Breaks
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(same day as company formation)
RoleFashion Designer
Correspondence Address57 Claremount Road
Highgate
London
N6 5DA
Director NameDonald William Eastwood
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(same day as company formation)
RoleProduction Manager
Correspondence Address89 Hawksbury Drive
Calcot
Reading
RG3 5ZR
Director NameDorothy Breaks
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 05 April 2016)
RoleRetired
Correspondence Address25 St Marys Avenue
Mirfield
West Yorkshire
WF14 0PX
Director NameRoy Breaks
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 05 April 2016)
RoleRetired
Correspondence Address25 St Marys Avenue
Mirfield
West Yorkshire
WF14 0PX
Secretary NameDonald William Eastwood
NationalityBritish
StatusClosed
Appointed15 July 1994(1 month, 1 week after company formation)
Appointment Duration21 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address89 Hawksbury Drive
Calcot
Reading
RG3 5ZR
Secretary NameAlison Margaret Breaks
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleFashion Designer
Correspondence Address57 Claremount Road
Highgate
London
N6 5DA

Location

Registered AddressSt George House
Station Approach
Cheam
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Turnover£1,729,869
Gross Profit£494,479
Net Worth£57,780
Cash£885
Current Liabilities£316,126

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
17 July 1997Administrative Receiver's report (5 pages)
17 April 1997Registered office changed on 17/04/97 from: acre house 11-15 william road london NW1 3ER (1 page)
14 April 1997Appointment of receiver/manager (1 page)
1 August 1996Return made up to 02/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 1996Registered office changed on 29/02/96 from: 57 claremont road highgate london N6 5DA (1 page)
28 February 1996Full accounts made up to 30 June 1995 (13 pages)
2 August 1995Return made up to 02/06/95; full list of members (6 pages)