Company NameGalavantos Ltd
Company StatusDissolved
Company Number03077002
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pierre James Netty
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(3 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Claremont Road
Ealing
London
W13 0DG
Secretary NameEleftheria Netty
NationalityBritish
StatusClosed
Appointed08 May 1998(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address26 Lawn Close
Datchet
Slough
Berkshire
SL3 9JZ
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameSlobodan Trajkovich
NationalityYugoslavian
StatusResigned
Appointed03 August 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1998)
RoleBuilder/Developer
Correspondence Address48 Frithville Gardens
Shepherds Bush
London
W12 7JN

Location

Registered AddressAccess House
Manor Road
Ealing
London
W13 0AS
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
19 July 2007Return made up to 07/07/07; full list of members (2 pages)
25 June 2007Application for striking-off (1 page)
4 April 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 August 2006Return made up to 07/07/06; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
27 July 2005Return made up to 07/07/05; full list of members (2 pages)
4 May 2005Accounting reference date shortened from 30/07/04 to 31/03/04 (1 page)
10 December 2004Registered office changed on 10/12/04 from: 26 lawn close datchet berkshire SL3 9JZ (1 page)
12 July 2004Return made up to 07/07/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 30 July 2003 (8 pages)
17 July 2003Return made up to 07/07/03; full list of members (6 pages)
16 May 2003Total exemption full accounts made up to 30 July 2002 (8 pages)
4 September 2002Total exemption full accounts made up to 30 July 2001 (8 pages)
3 December 2001Total exemption full accounts made up to 30 July 2000 (8 pages)
3 August 2001Return made up to 07/07/01; full list of members (6 pages)
28 July 2000Return made up to 07/07/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
17 September 1999Return made up to 07/07/98; no change of members (5 pages)
17 September 1999Return made up to 07/07/99; full list of members (6 pages)
21 January 1999Full accounts made up to 30 July 1998 (8 pages)
21 January 1999Full accounts made up to 30 July 1997 (9 pages)
3 September 1998Withdrawal of application for striking off (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
5 January 1998Full accounts made up to 30 July 1996 (8 pages)
20 August 1997Return made up to 07/07/97; no change of members (4 pages)
12 August 1996Return made up to 07/07/96; full list of members (6 pages)
30 April 1996Particulars of mortgage/charge (7 pages)
30 April 1996Particulars of mortgage/charge (7 pages)
4 January 1996Amending 882R (2 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995Accounting reference date notified as 30/07 (1 page)
7 August 1995Registered office changed on 07/08/95 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page)
7 August 1995Ad 03/08/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
7 August 1995New director appointed (2 pages)
25 July 1995Secretary resigned (2 pages)
25 July 1995Director resigned (2 pages)
7 July 1995Incorporation (20 pages)