Company NameGalaxy Event Management Limited
Company StatusDissolved
Company Number02941039
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Dissolution Date3 October 2000 (23 years, 6 months ago)
Previous NamesThe Usa Corporate Golf Challenge Limited and Mea (Events) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Mitchell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Park Rise
Harpenden
Hertfordshire
AL5 3AL
Secretary NameDeborah Susan Tancock
NationalityBritish
StatusClosed
Appointed02 October 1995(1 year, 3 months after company formation)
Appointment Duration5 years (closed 03 October 2000)
RoleCompany Director
Correspondence Address1 Highbridge Road
Highbridge
Eastleigh
Hampshire
SO50 6HS
Director NameRichard Sidney Bagehot
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleSolicitor
Correspondence AddressBeverley London Road East
Amersham
Buckinghamshire
HP7 9DT
Director NameMr Douglas Royston Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressManston 33 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Secretary NameMr Douglas Royston Green
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressManston 33 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
2 May 2000Application for striking-off (1 page)
11 October 1999Return made up to 21/06/99; full list of members (6 pages)
4 June 1999Registered office changed on 04/06/99 from: 755 fulham road london SW6 5UU (1 page)
30 April 1999Full accounts made up to 30 June 1997 (9 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary's particulars changed (1 page)
1 October 1998Return made up to 21/06/98; full list of members (6 pages)
26 June 1998Director resigned (1 page)
1 July 1997Return made up to 21/06/97; no change of members (4 pages)
17 April 1997Full accounts made up to 30 June 1996 (7 pages)
2 February 1997New director appointed (2 pages)
24 January 1997Company name changed mea (events) LIMITED\certificate issued on 27/01/97 (2 pages)
28 November 1996Company name changed the usa corporate golf challenge LIMITED\certificate issued on 29/11/96 (2 pages)
21 August 1996Return made up to 21/06/96; no change of members (4 pages)
18 October 1995Company name changed euroclassic 96 LIMITED\certificate issued on 19/10/95 (4 pages)
12 October 1995New director appointed (4 pages)
12 October 1995Secretary resigned;director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New secretary appointed (2 pages)
31 August 1995Return made up to 21/06/95; full list of members (6 pages)