Company NameGal Limited
DirectorMohammed Abdul Basith
Company StatusDissolved
Company Number03609100
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMohammed Abdul Basith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1999(5 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleMachinist
Correspondence Address42 Southwater Close
London
E14 7DD
Secretary NameSalma Begum
NationalityBangladeshi
StatusCurrent
Appointed13 January 1999(5 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address42 Southwater Close
London
E14 7DD
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 July 2003Dissolved (1 page)
1 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Registered office changed on 22/08/00 from: simon house ground floor 566 cable street london E1 9HB (1 page)
17 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2000Appointment of a voluntary liquidator (1 page)
17 August 2000Statement of affairs (3 pages)
15 October 1999Return made up to 04/08/99; full list of members (6 pages)
20 April 1999Registered office changed on 20/04/99 from: springcroft springfields broxbourne hertfordshire EN10 7LX (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
18 January 1999Registered office changed on 18/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999Director resigned (1 page)
4 August 1998Incorporation (13 pages)