Company NameGalafirst Limited
Company StatusDissolved
Company Number03113359
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)

Directors

Director NamePierre Bognon
Date of BirthMarch 1940 (Born 84 years ago)
NationalityFrench
StatusCurrent
Appointed24 October 1995(1 week, 4 days after company formation)
Appointment Duration28 years, 6 months
RoleVice President & Treasurer
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameFrancis Joseph Borelli
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1995(1 week, 4 days after company formation)
Appointment Duration28 years, 6 months
RoleSenior Vice President
Correspondence Address13 Patricia Drive
New City
New York
10956
Director NameDouglas Charles Davis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed24 October 1995(1 week, 4 days after company formation)
Appointment Duration28 years, 6 months
RoleVice President/Controller
Correspondence Address3 Raven Road
Montvale
New Jersey
07645
Secretary NameChristopher Matthew Robertson Pearson
NationalityBritish
StatusCurrent
Appointed31 October 1995(2 weeks, 4 days after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameMr Patrick Charles Morrish Baddeley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(1 week after company formation)
Appointment Duration4 days (resigned 24 October 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101 Kingston Road
Oxford
OX2 6RN
Director NameMr Robert Francois Jonckheer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(1 week after company formation)
Appointment Duration4 days (resigned 24 October 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodside Gables Foxcombe Road
Boars Hill
Oxford
OX1 5DG
Secretary NameMr Robert Francois Jonckheer
NationalityBritish
StatusResigned
Appointed20 October 1995(1 week after company formation)
Appointment Duration1 week, 4 days (resigned 31 October 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodside Gables Foxcombe Road
Boars Hill
Oxford
OX1 5DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Bowring Building
Tower Place
London
EC3P 3BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 April 1998Return of final meeting in a members' voluntary winding up (3 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998Liquidators statement of receipts and payments (5 pages)
28 January 1998Particulars of mortgage/charge (32 pages)
28 January 1998Particulars of mortgage/charge (20 pages)
27 January 1997Appointment of a voluntary liquidator (1 page)
9 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 January 1997Declaration of solvency (3 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Particulars of mortgage/charge (11 pages)
23 December 1995Particulars of mortgage/charge (11 pages)
12 December 1995Ad 29/11/95--------- £ si 449998@1=449998 £ ic 2/450000 (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Nc inc already adjusted 26/10/95 (1 page)
24 October 1995Director resigned;new director appointed (4 pages)
24 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
13 October 1995Incorporation (24 pages)