Centennial Avenue
Elstree
Herts
WD6 3FG
Secretary Name | Ali Sami |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 11 September 2018) |
Role | Admin Manager |
Correspondence Address | 35 Wilton Road Cockfosters Hertfordshire EN4 9DX |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Jonathan Dodgson Carr |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 49 Cardigan Street London SE11 5PF |
Director Name | James Maurice Sydney Ekins |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Lime House Easton Winchester Hampshire SO21 1EG |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | galaxymanagers.com |
---|
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Galaxy Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,884,217 |
Net Worth | £2,376,699 |
Cash | £2,243,112 |
Current Liabilities | £841,274 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2018 | Voluntary strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2018 | Application to strike the company off the register (3 pages) |
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Statement by Directors (1 page) |
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Resolutions
|
29 November 2017 | Solvency Statement dated 27/11/17 (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Statement by Directors (1 page) |
29 November 2017 | Solvency Statement dated 27/11/17 (1 page) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Jonathan Dodgson Carr as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of James Maurice Sydney Ekins as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of James Maurice Sydney Ekins as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Jonathan Dodgson Carr as a director on 31 March 2017 (1 page) |
14 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
14 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
9 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 February 2015 | Full accounts made up to 30 June 2014 (15 pages) |
20 February 2015 | Full accounts made up to 30 June 2014 (15 pages) |
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
10 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
23 April 2013 | Director's details changed for Simon Edward Munir on 3 April 2013 (3 pages) |
23 April 2013 | Director's details changed for Simon Edward Munir on 3 April 2013 (3 pages) |
23 April 2013 | Director's details changed for Simon Edward Munir on 3 April 2013 (3 pages) |
27 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
27 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
11 April 2012 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 11 April 2012 (2 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Registered office address changed from Baker Tilly & Co 2 Bloomsbury Street London WC1B 3ST on 16 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from Baker Tilly & Co 2 Bloomsbury Street London WC1B 3ST on 16 March 2012 (2 pages) |
18 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
18 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
17 January 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
6 April 2010 | Register(s) moved to registered inspection location (2 pages) |
6 April 2010 | Register inspection address has been changed (2 pages) |
6 April 2010 | Register(s) moved to registered inspection location (2 pages) |
6 April 2010 | Register(s) moved to registered inspection location (2 pages) |
6 April 2010 | Register(s) moved to registered inspection location (2 pages) |
6 April 2010 | Register inspection address has been changed (2 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
16 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
16 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Full accounts made up to 30 June 2006 (12 pages) |
2 October 2006 | Full accounts made up to 30 June 2006 (12 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
23 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
10 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
10 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
7 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
7 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
22 September 2004 | Full accounts made up to 30 June 2004 (14 pages) |
22 September 2004 | Full accounts made up to 30 June 2004 (14 pages) |
23 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
26 September 2003 | Full accounts made up to 30 June 2003 (15 pages) |
26 September 2003 | Full accounts made up to 30 June 2003 (15 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
23 September 2002 | £ ic 140000/50000 11/09/02 £ sr 90000@1=90000 (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | £ ic 140000/50000 11/09/02 £ sr 90000@1=90000 (1 page) |
23 September 2002 | Resolutions
|
19 September 2002 | Full accounts made up to 30 June 2002 (15 pages) |
19 September 2002 | Full accounts made up to 30 June 2002 (15 pages) |
2 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
2 April 2002 | Location of register of members (1 page) |
2 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
2 April 2002 | Location of register of members (1 page) |
28 September 2001 | Full accounts made up to 30 June 2001 (14 pages) |
28 September 2001 | Full accounts made up to 30 June 2001 (14 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Ad 24/05/01--------- £ si 40000@1=40000 £ ic 100000/140000 (4 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Ad 24/05/01--------- £ si 40000@1=40000 £ ic 100000/140000 (4 pages) |
20 July 2001 | £ nc 100000/140000 24/05/01 (1 page) |
20 July 2001 | £ nc 100000/140000 24/05/01 (1 page) |
5 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
20 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
23 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
23 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
22 February 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
22 February 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
9 June 1999 | Location of register of members (1 page) |
9 June 1999 | Location of register of members (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Ad 20/05/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
6 June 1999 | Ad 20/05/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Memorandum and Articles of Association (8 pages) |
22 April 1999 | Memorandum and Articles of Association (8 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
16 April 1999 | £ nc 100/100000 09/04/99 (2 pages) |
16 April 1999 | £ nc 100/100000 09/04/99 (2 pages) |
24 March 1999 | Company name changed intercede 1416 LIMITED\certificate issued on 24/03/99 (2 pages) |
24 March 1999 | Company name changed intercede 1416 LIMITED\certificate issued on 24/03/99 (2 pages) |
19 March 1999 | Incorporation (31 pages) |
19 March 1999 | Incorporation (31 pages) |