London
SW18 3LR
Secretary Name | David Marsh Hankin |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Queens Road Beckenham Kent BR3 4JJ |
Director Name | Peter John Moys |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 20 Hitchin Road Weston Hitchin Hertfordshire SG4 7AX |
Director Name | Mr Christopher Graham Oldroyd |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgrove Southfield Place Weybridge Surrey KT13 0RQ |
Director Name | Matthew Valentine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hodford Road London NW11 8NJ |
Secretary Name | Peter John Moys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 20 Hitchin Road Weston Hitchin Hertfordshire SG4 7AX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Begbies Traynor Chiltern House 24 To 30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,784,000 |
Current Liabilities | £5,743,000 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
30 April 2006 | Dissolved (1 page) |
---|---|
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
3 December 2004 | Appointment of a voluntary liquidator (1 page) |
19 November 2004 | Resolutions
|
19 November 2004 | Statement of affairs (6 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 18-21 morley street london SE1 7QZ (1 page) |
26 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
18 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | Company name changed gallium LIMITED\certificate issued on 18/02/04 (2 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
20 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (4 pages) |
20 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
2 April 2003 | Auditor's resignation (3 pages) |
15 October 2002 | Director resigned (1 page) |
27 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
27 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
22 May 2002 | Application for reregistration from PLC to private (1 page) |
22 May 2002 | Re-registration of Memorandum and Articles (11 pages) |
22 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 May 2002 | Resolutions
|
14 August 2001 | Full accounts made up to 31 January 2001 (13 pages) |
31 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
29 August 2000 | Full accounts made up to 31 January 2000 (15 pages) |
26 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: mill house 18/21 morley street london SE1 7QZ (1 page) |
23 September 1999 | Particulars of mortgage/charge (19 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
20 July 1999 | Particulars of mortgage/charge (19 pages) |
30 June 1999 | Ad 17/06/99--------- £ si 453146@1=453146 £ ic 1546854/2000000 (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 135 bishopsgate london EC2M 3TP (1 page) |
30 June 1999 | Ad 16/06/99--------- £ si 1496854@1=1496854 £ ic 50000/1546854 (2 pages) |
30 June 1999 | Memorandum and Articles of Association (15 pages) |
30 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
10 June 1999 | £ nc 50000/2000000 25/05/99 (1 page) |
10 June 1999 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
10 June 1999 | Ad 24/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Memorandum and Articles of Association (14 pages) |
4 June 1999 | Particulars of mortgage/charge (7 pages) |
4 June 1999 | Particulars of mortgage/charge (19 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: suite 22372 72 new bond street london W1Y 9DD (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Certificate of authorisation to commence business and borrow (1 page) |
24 May 1999 | Application to commence business (2 pages) |
28 April 1999 | Incorporation (18 pages) |