Company NameGalaxy Asset Management Limited
Company StatusDissolved
Company Number03736778
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years ago)
Dissolution Date11 September 2018 (5 years, 6 months ago)
Previous NameIntercede 1416 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Simon Edward Munir
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(1 month after company formation)
Appointment Duration19 years, 5 months (closed 11 September 2018)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address508 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3FG
Secretary NameAli Sami
NationalityBritish
StatusClosed
Appointed31 August 2006(7 years, 5 months after company formation)
Appointment Duration12 years (closed 11 September 2018)
RoleAdmin Manager
Correspondence Address35 Wilton Road
Cockfosters
Hertfordshire
EN4 9DX
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameJonathan Dodgson Carr
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 month after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address49 Cardigan Street
London
SE11 5PF
Director NameJames Maurice Sydney Ekins
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 month after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Lime House
Easton
Winchester
Hampshire
SO21 1EG
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed19 April 1999(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitegalaxymanagers.com

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Galaxy Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,884,217
Net Worth£2,376,699
Cash£2,243,112
Current Liabilities£841,274

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2018Voluntary strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
2 May 2018Application to strike the company off the register (3 pages)
29 November 2017Statement of capital on 29 November 2017
  • GBP 1
(5 pages)
29 November 2017Statement by Directors (1 page)
29 November 2017Statement of capital on 29 November 2017
  • GBP 1
(5 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Solvency Statement dated 27/11/17 (1 page)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Statement by Directors (1 page)
29 November 2017Solvency Statement dated 27/11/17 (1 page)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Termination of appointment of Jonathan Dodgson Carr as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of James Maurice Sydney Ekins as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of James Maurice Sydney Ekins as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Jonathan Dodgson Carr as a director on 31 March 2017 (1 page)
14 March 2017Full accounts made up to 30 June 2016 (21 pages)
14 March 2017Full accounts made up to 30 June 2016 (21 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
(7 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
(7 pages)
9 March 2016Full accounts made up to 30 June 2015 (17 pages)
9 March 2016Full accounts made up to 30 June 2015 (17 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,000
(7 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,000
(7 pages)
20 February 2015Full accounts made up to 30 June 2014 (15 pages)
20 February 2015Full accounts made up to 30 June 2014 (15 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50,000
(7 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50,000
(7 pages)
10 March 2014Full accounts made up to 30 June 2013 (14 pages)
10 March 2014Full accounts made up to 30 June 2013 (14 pages)
23 April 2013Director's details changed for Simon Edward Munir on 3 April 2013 (3 pages)
23 April 2013Director's details changed for Simon Edward Munir on 3 April 2013 (3 pages)
23 April 2013Director's details changed for Simon Edward Munir on 3 April 2013 (3 pages)
27 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
27 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
4 March 2013Full accounts made up to 30 June 2012 (14 pages)
4 March 2013Full accounts made up to 30 June 2012 (14 pages)
11 April 2012Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 11 April 2012 (2 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
16 March 2012Registered office address changed from Baker Tilly & Co 2 Bloomsbury Street London WC1B 3ST on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from Baker Tilly & Co 2 Bloomsbury Street London WC1B 3ST on 16 March 2012 (2 pages)
18 January 2012Full accounts made up to 30 June 2011 (14 pages)
18 January 2012Full accounts made up to 30 June 2011 (14 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
17 January 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
17 January 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
6 April 2010Register(s) moved to registered inspection location (2 pages)
6 April 2010Register inspection address has been changed (2 pages)
6 April 2010Register(s) moved to registered inspection location (2 pages)
6 April 2010Register(s) moved to registered inspection location (2 pages)
6 April 2010Register(s) moved to registered inspection location (2 pages)
6 April 2010Register inspection address has been changed (2 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
26 March 2009Return made up to 19/03/09; full list of members (4 pages)
26 March 2009Return made up to 19/03/09; full list of members (4 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
2 April 2008Return made up to 19/03/08; full list of members (4 pages)
2 April 2008Return made up to 19/03/08; full list of members (4 pages)
16 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
16 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
2 October 2006Full accounts made up to 30 June 2006 (12 pages)
2 October 2006Full accounts made up to 30 June 2006 (12 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
23 March 2006Return made up to 19/03/06; full list of members (2 pages)
23 March 2006Return made up to 19/03/06; full list of members (2 pages)
10 October 2005Full accounts made up to 30 June 2005 (14 pages)
10 October 2005Full accounts made up to 30 June 2005 (14 pages)
7 June 2005Return made up to 19/03/05; full list of members (6 pages)
7 June 2005Return made up to 19/03/05; full list of members (6 pages)
22 September 2004Full accounts made up to 30 June 2004 (14 pages)
22 September 2004Full accounts made up to 30 June 2004 (14 pages)
23 April 2004Return made up to 19/03/04; full list of members (6 pages)
23 April 2004Return made up to 19/03/04; full list of members (6 pages)
26 September 2003Full accounts made up to 30 June 2003 (15 pages)
26 September 2003Full accounts made up to 30 June 2003 (15 pages)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
25 March 2003Return 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 2002Resolutions
  • RES13 ‐ Reg 3A dis applied 10/09/02
(1 page)
23 September 2002£ ic 140000/50000 11/09/02 £ sr 90000@1=90000 (1 page)
23 September 2002Resolutions
  • RES13 ‐ Reg 3A dis applied 10/09/02
(1 page)
19 September 2002Full accounts made up to 30 June 2002 (15 pages)
19 September 2002Full accounts made up to 30 June 2002 (15 pages)
2 April 2002Return made up to 19/03/02; full list of members (7 pages)
2 April 2002Location of register of members (1 page)
2 April 2002Return made up to 19/03/02; full list of members (7 pages)
2 April 2002Location of register of members (1 page)
28 September 2001Full accounts made up to 30 June 2001 (14 pages)
28 September 2001Full accounts made up to 30 June 2001 (14 pages)
20 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2001Ad 24/05/01--------- £ si 40000@1=40000 £ ic 100000/140000 (4 pages)
20 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2001Ad 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 2001Return made up to 19/03/01; full list of members (7 pages)
5 April 2001Return made up to 19/03/01; full list of members (7 pages)
20 October 2000Full accounts made up to 30 June 2000 (13 pages)
20 October 2000Full accounts made up to 30 June 2000 (13 pages)
27 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Return made up to 19/03/00; full list of members (7 pages)
23 March 2000Return made up to 19/03/00; full list of members (7 pages)
22 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
22 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
9 June 1999Location of register of members (1 page)
9 June 1999Location of register of members (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Secretary resigned (1 page)
6 June 1999Ad 20/05/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
6 June 1999Ad 20/05/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Memorandum and Articles of Association (8 pages)
22 April 1999Memorandum and Articles of Association (8 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 April 1999£ nc 100/100000 09/04/99 (2 pages)
16 April 1999£ nc 100/100000 09/04/99 (2 pages)
24 March 1999Company name changed intercede 1416 LIMITED\certificate issued on 24/03/99 (2 pages)
24 March 1999Company name changed intercede 1416 LIMITED\certificate issued on 24/03/99 (2 pages)
19 March 1999Incorporation (31 pages)
19 March 1999Incorporation (31 pages)