Company NameGalabrae Limited
Company StatusDissolved
Company Number03553829
CategoryPrivate Limited Company
Incorporation Date27 April 1998(25 years, 12 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameClipbonus Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian George Ginger
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(2 months, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 18 October 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMay Glen
Rushmore Hill Pratts Bottom
Orpington
Kent
BR6 7NP
Director NameMrs Deborah Ginger
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(2 months, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMay Glen
Rushmore Hill Pratts Bottom
Orpington
Kent
BR6 7NP
Secretary NameMrs Deborah Ginger
NationalityBritish
StatusClosed
Appointed07 July 1998(2 months, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMay Glen
Rushmore Hill Pratts Bottom
Orpington
Kent
BR6 7NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£99,658
Cash£117,639
Current Liabilities£19,164

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(5 pages)
14 July 2010Director's details changed for Mrs Deborah Ginger on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mrs Deborah Ginger on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(5 pages)
14 July 2010Director's details changed for Mr Brian George Ginger on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Brian George Ginger on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mrs Deborah Ginger on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Brian George Ginger on 1 October 2009 (2 pages)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 May 2009Return made up to 27/04/09; full list of members (4 pages)
26 May 2009Return made up to 27/04/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 May 2008Return made up to 27/04/08; full list of members (4 pages)
16 May 2008Return made up to 27/04/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 March 2008Registered office changed on 04/03/2008 from c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
4 March 2008Registered office changed on 04/03/2008 from c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
2 July 2007Return made up to 27/04/07; full list of members (3 pages)
2 July 2007Return made up to 27/04/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 June 2006Return made up to 27/04/06; full list of members (3 pages)
5 June 2006Return made up to 27/04/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 June 2005Return made up to 27/04/05; full list of members (3 pages)
2 June 2005Return made up to 27/04/05; full list of members (3 pages)
27 May 2005Registered office changed on 27/05/05 from: nexus house cray road sidcup kent DA14 5DA (1 page)
27 May 2005Registered office changed on 27/05/05 from: nexus house cray road sidcup kent DA14 5DA (1 page)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2004Return made up to 27/04/04; full list of members (7 pages)
27 April 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 May 2003Return made up to 27/04/03; full list of members (7 pages)
21 May 2003Return made up to 27/04/03; full list of members (7 pages)
1 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2002Return made up to 27/04/02; full list of members (7 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001Return made up to 27/04/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 June 2000Return made up to 27/04/00; full list of members (6 pages)
28 June 2000Return made up to 27/04/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 July 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
20 July 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
25 May 1999Return made up to 27/04/99; full list of members (6 pages)
25 May 1999Return made up to 27/04/99; full list of members (6 pages)
14 September 1998Memorandum and Articles of Association (9 pages)
14 September 1998Memorandum and Articles of Association (9 pages)
20 August 1998Company name changed clipbonus LIMITED\certificate issued on 21/08/98 (2 pages)
20 August 1998Company name changed clipbonus LIMITED\certificate issued on 21/08/98 (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6JS (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6JS (1 page)
27 April 1998Incorporation (13 pages)