Company NameGalaxy Sports Management Limited
Company StatusDissolved
Company Number04304544
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Simon Edward Munir
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address508 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3FG
Secretary NameAli Sami
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleAdministration Manager
Correspondence Address35 Wilton Road
Cockfosters
Hertfordshire
EN4 9DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegalaxysports.co.uk
Email address[email protected]
Telephone020 88074040
Telephone regionLondon

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 90 other UK companies use this postal address

Shareholders

1 at £1Galaxy Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
20 October 2017Notification of Galaxy Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Galaxy Group Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(5 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(5 pages)
10 March 2014Full accounts made up to 30 June 2013 (10 pages)
10 March 2014Full accounts made up to 30 June 2013 (10 pages)
18 November 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom (2 pages)
18 November 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom (2 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 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)
4 March 2013Full accounts made up to 30 June 2012 (11 pages)
4 March 2013Full accounts made up to 30 June 2012 (11 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
18 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
15 November 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 15 November 2011 (2 pages)
15 November 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 15 November 2011 (2 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
17 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
26 November 2009Register(s) moved to registered inspection location (2 pages)
26 November 2009Register(s) moved to registered inspection location (2 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register inspection address has been changed (1 page)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
16 October 2008Return made up to 15/10/08; full list of members (3 pages)
16 October 2008Return made up to 15/10/08; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
18 October 2007Return made up to 15/10/07; full list of members (2 pages)
18 October 2007Return made up to 15/10/07; full list of members (2 pages)
16 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
16 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
17 October 2006Return made up to 15/10/06; full list of members (2 pages)
17 October 2006Return made up to 15/10/06; full list of members (2 pages)
2 October 2006Full accounts made up to 30 June 2006 (11 pages)
2 October 2006Full accounts made up to 30 June 2006 (11 pages)
21 October 2005Return made up to 15/10/05; full list of members (2 pages)
21 October 2005Return made up to 15/10/05; full list of members (2 pages)
10 October 2005Full accounts made up to 30 June 2005 (11 pages)
10 October 2005Full accounts made up to 30 June 2005 (11 pages)
6 January 2005Return made up to 15/10/04; full list of members (5 pages)
6 January 2005Return made up to 15/10/04; full list of members (5 pages)
30 September 2004Full accounts made up to 30 June 2004 (12 pages)
30 September 2004Full accounts made up to 30 June 2004 (12 pages)
20 October 2003Return made up to 15/10/03; full list of members (5 pages)
20 October 2003Return made up to 15/10/03; full list of members (5 pages)
26 September 2003Full accounts made up to 30 June 2003 (12 pages)
26 September 2003Full accounts made up to 30 June 2003 (12 pages)
24 January 2003Full accounts made up to 30 June 2002 (11 pages)
24 January 2003Full accounts made up to 30 June 2002 (11 pages)
11 November 2002Return made up to 15/10/02; full list of members (5 pages)
11 November 2002Return made up to 15/10/02; full list of members (5 pages)
15 November 2001Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
15 November 2001Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001New director appointed (3 pages)
1 November 2001New director appointed (3 pages)
1 November 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
15 October 2001Incorporation (13 pages)
15 October 2001Incorporation (13 pages)