Company NameGalileo Properties Limited
Company StatusDissolved
Company Number04086884
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 5 months ago)
Dissolution Date18 April 2006 (17 years, 11 months ago)
Previous NameHeywood Business Management Ltd.

Business Activity

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

Directors

Director NameMr Alan Heywood
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Menelik Road
London
NW2 3RH
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed10 October 2000(same day as company formation)
Correspondence Address78-80 Mill Lane
London
NW6 1JZ
Director NameSanjay Parekh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Newcombe Park
London
NW7 3QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address78 Mill Lane
West Hampstead
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
18 November 2005Application for striking-off (1 page)
2 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
2 November 2004Return made up to 10/10/04; full list of members (6 pages)
25 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 November 2003Return made up to 10/10/03; full list of members (6 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
8 November 2002Return made up to 10/10/02; full list of members (6 pages)
11 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
7 November 2001Return made up to 10/10/01; full list of members (6 pages)
10 July 2001Director resigned (1 page)
26 June 2001Company name changed heywood business management LTD.\certificate issued on 26/06/01 (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Director resigned (1 page)
10 October 2000Incorporation (17 pages)