Company NameGalway Consulting Limited
Company StatusDissolved
Company Number03944076
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)
Previous NameGoget Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShane O Hara
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleEngineer
Correspondence AddressBrampton
Benwell Road
Woking
Surrey
GU24 0EN
Director NameJohn Thatcher
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address155 Engadine Street
London
SW18 5DU
Secretary NameShane O Hara
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrampton
Benwell Road
Woking
Surrey
GU24 0EN
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address155 Engadine Street
Southfields
London
SW18 5DU
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,423
Cash£430
Current Liabilities£7,204

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
10 August 2004Application for striking-off (1 page)
19 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 May 2004Return made up to 09/03/04; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 March 2003Return made up to 09/03/03; full list of members (7 pages)
20 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
18 April 2001Company name changed goget LIMITED\certificate issued on 18/04/01 (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
13 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2001New secretary appointed (2 pages)
15 April 2000Ad 09/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (18 pages)