Company NameGallie Professionals Limited
Company StatusDissolved
Company Number03364471
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date22 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian John Attwell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cockshot Road
Reigate
Surrey
RH2 7HD
Director NameMr Patrick Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glasshouse Royal Oak Yard
London
SE1 3GE
Secretary NameMr Ian John Attwell
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cockshot Road
Reigate
Surrey
RH2 7HD
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£175,414
Cash£8,144
Current Liabilities£29,247

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a members' voluntary winding up (13 pages)
17 January 2017Liquidators' statement of receipts and payments to 23 November 2016 (13 pages)
19 December 2016Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages)
1 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
(1 page)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Declaration of solvency (3 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
27 May 2015Director's details changed for Mr Patrick Collins on 27 June 2014 (2 pages)
20 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Patrick Collins on 2 May 2011 (2 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Patrick Collins on 2 May 2011 (2 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Patrick Collins on 2 May 2010 (2 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Patrick Collins on 2 May 2010 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Patrick Collins on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Ian John Attwell on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Patrick Collins on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Ian John Attwell on 1 January 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 May 2005Return made up to 01/05/05; full list of members (5 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 January 2005Director's particulars changed (1 page)
8 May 2004Return made up to 01/05/04; full list of members (5 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 May 2003Return made up to 01/05/03; full list of members (5 pages)
2 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 May 2002Return made up to 01/05/02; full list of members (5 pages)
20 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 May 2001Return made up to 01/05/01; full list of members (5 pages)
9 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 February 2001Ad 31/01/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
8 May 2000Return made up to 01/05/00; full list of members (6 pages)
14 February 2000Secretary's particulars changed;director's particulars changed (1 page)
9 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
9 May 1999Return made up to 01/05/99; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
12 June 1998Return made up to 01/05/98; full list of members (5 pages)
29 May 1997Ad 01/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (15 pages)