Company NameGala 66 Ltd.
Company StatusDissolved
Company Number03766797
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jakob Hirschbaeck
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustrian
StatusClosed
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Secretary NameFiduserv Limited (Corporation)
StatusClosed
Appointed04 May 1999(same day as company formation)
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72220274
Telephone regionLondon

Location

Registered AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

179.8k at £1Trustees Of Amphitrion Trust
81.74%
Ordinary
40.2k at £1Luis Unterhurner
18.25%
Ordinary
2 at £1Trustees Of Amphitrion Trust
0.00%
Subscriber

Financials

Year2014
Net Worth£17,992
Cash£3,690
Current Liabilities£5,177,611

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
12 September 2017Application to strike the company off the register (3 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 220,000
(4 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 220,000
(4 pages)
18 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (9 pages)
15 April 2015Full accounts made up to 30 June 2014 (9 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 220,000
(4 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 220,000
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 220,000
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 220,000
(4 pages)
28 March 2014Accounts for a small company made up to 30 June 2013 (4 pages)
28 March 2014Accounts for a small company made up to 30 June 2013 (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
21 March 2013Accounts for a small company made up to 30 June 2012 (4 pages)
21 March 2013Accounts for a small company made up to 30 June 2012 (4 pages)
12 February 2013Statement of capital following an allotment of shares on 30 June 2012
  • GBP 220,000
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 30 June 2012
  • GBP 220,000
(3 pages)
15 May 2012Director's details changed for Mr. Jakob Hirschbaeck on 2 May 2012 (2 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Mr. Jakob Hirschbaeck on 2 May 2012 (2 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Mr. Jakob Hirschbaeck on 2 May 2012 (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
7 June 2011Full accounts made up to 30 June 2010 (12 pages)
7 June 2011Full accounts made up to 30 June 2010 (12 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 April 2011Capitals not rolled up (2 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 160,000
(3 pages)
26 April 2011Capitals not rolled up (2 pages)
26 April 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 160,000
(3 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
1 June 2010Accounts for a small company made up to 30 June 2009 (4 pages)
1 June 2010Accounts for a small company made up to 30 June 2009 (4 pages)
26 April 2010Secretary's details changed for Fiduserv Limited on 23 April 2010 (2 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Fiduserv Limited on 23 April 2010 (2 pages)
6 May 2009Return made up to 23/04/09; full list of members (4 pages)
6 May 2009Return made up to 23/04/09; full list of members (4 pages)
5 May 2009Director's change of particulars / jakob hirschbaeck / 01/05/2009 (1 page)
5 May 2009Director's change of particulars / jakob hirschbaeck / 01/05/2009 (1 page)
16 April 2009Full accounts made up to 30 June 2008 (11 pages)
16 April 2009Full accounts made up to 30 June 2008 (11 pages)
2 May 2008Return made up to 23/04/08; full list of members (4 pages)
2 May 2008Return made up to 23/04/08; full list of members (4 pages)
26 March 2008Full accounts made up to 30 June 2007 (11 pages)
26 March 2008Full accounts made up to 30 June 2007 (11 pages)
4 May 2007Return made up to 23/04/07; full list of members (3 pages)
4 May 2007Return made up to 23/04/07; full list of members (3 pages)
26 March 2007Full accounts made up to 30 June 2006 (9 pages)
26 March 2007Full accounts made up to 30 June 2006 (9 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 23/04/06; full list of members (3 pages)
3 May 2006Return made up to 23/04/06; full list of members (3 pages)
3 May 2006Director's particulars changed (1 page)
5 December 2005Full accounts made up to 30 June 2005 (10 pages)
5 December 2005Full accounts made up to 30 June 2005 (10 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
24 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
16 May 2005Full accounts made up to 30 June 2004 (11 pages)
16 May 2005Full accounts made up to 30 June 2004 (11 pages)
10 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
10 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
9 September 2004Registered office changed on 09/09/04 from: 7-10 old park lane suite c 5TH floor london W1K 1QR (1 page)
9 September 2004Registered office changed on 09/09/04 from: 7-10 old park lane suite c 5TH floor london W1K 1QR (1 page)
21 May 2004Full accounts made up to 30 June 2003 (9 pages)
21 May 2004Full accounts made up to 30 June 2003 (9 pages)
18 May 2004Return made up to 23/04/04; full list of members (6 pages)
18 May 2004Return made up to 23/04/04; full list of members (6 pages)
23 December 2003Return made up to 23/04/03; full list of members; amend (6 pages)
23 December 2003Return made up to 23/04/03; full list of members; amend (6 pages)
10 June 2003Full accounts made up to 30 June 2002 (11 pages)
10 June 2003Full accounts made up to 30 June 2002 (11 pages)
29 April 2003Return made up to 23/04/03; full list of members (6 pages)
29 April 2003Return made up to 23/04/03; full list of members (6 pages)
31 January 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
31 January 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
3 August 2002Full accounts made up to 30 June 2001 (9 pages)
3 August 2002Full accounts made up to 30 June 2001 (9 pages)
16 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
22 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
22 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
14 January 2002Return made up to 04/05/01; full list of members; amend (6 pages)
14 January 2002Return made up to 04/05/01; full list of members; amend (6 pages)
19 October 2001Registered office changed on 19/10/01 from: 7 storeys gate london SW1P 3AT (1 page)
19 October 2001Registered office changed on 19/10/01 from: 7 storeys gate london SW1P 3AT (1 page)
15 May 2001Return made up to 04/05/01; full list of members (6 pages)
15 May 2001Return made up to 04/05/01; full list of members (6 pages)
16 February 2001Full accounts made up to 30 June 2000 (5 pages)
16 February 2001Full accounts made up to 30 June 2000 (5 pages)
8 February 2001Ad 01/05/00--------- £ si 99000@1 (2 pages)
8 February 2001Ad 01/05/00--------- £ si 99000@1 (2 pages)
17 October 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
17 October 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
26 May 2000Return made up to 04/05/00; full list of members (6 pages)
26 May 2000Return made up to 04/05/00; full list of members (6 pages)
31 March 2000Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 2000Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 May 1999New director appointed (3 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999New director appointed (3 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: 1 mitchell lane bristol BS1 6JS (1 page)
20 May 1999Registered office changed on 20/05/99 from: 1 mitchell lane bristol BS1 6JS (1 page)
4 May 1999Incorporation (13 pages)
4 May 1999Incorporation (13 pages)