Centennial Avenue
Elstree
Herts
WD6 3FG
Secretary Name | Ali Sami |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(same day as company formation) |
Role | Administration Manager |
Correspondence Address | 35 Wilton Road Cockfosters Hertfordshire EN4 9DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | galaxysports.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88074040 |
Telephone region | London |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Galaxy Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2018 | Application to strike the company off the register (3 pages) |
20 October 2017 | Notification of Galaxy Group Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Galaxy Group Limited as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
10 March 2014 | Full accounts made up to 30 June 2013 (10 pages) |
10 March 2014 | Full accounts made up to 30 June 2013 (10 pages) |
18 November 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom (2 pages) |
18 November 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom (2 pages) |
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 April 2013 | Director's details changed for Simon Edward Munir on 3 April 2013 (3 pages) |
23 April 2013 | Director's details changed for Simon Edward Munir on 3 April 2013 (3 pages) |
23 April 2013 | Director's details changed for Simon Edward Munir on 3 April 2013 (3 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
29 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
18 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
15 November 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 15 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 15 November 2011 (2 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
17 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Register(s) moved to registered inspection location (2 pages) |
26 November 2009 | Register(s) moved to registered inspection location (2 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
16 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
2 October 2006 | Full accounts made up to 30 June 2006 (11 pages) |
2 October 2006 | Full accounts made up to 30 June 2006 (11 pages) |
21 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
10 October 2005 | Full accounts made up to 30 June 2005 (11 pages) |
10 October 2005 | Full accounts made up to 30 June 2005 (11 pages) |
6 January 2005 | Return made up to 15/10/04; full list of members (5 pages) |
6 January 2005 | Return made up to 15/10/04; full list of members (5 pages) |
30 September 2004 | Full accounts made up to 30 June 2004 (12 pages) |
30 September 2004 | Full accounts made up to 30 June 2004 (12 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (5 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (5 pages) |
26 September 2003 | Full accounts made up to 30 June 2003 (12 pages) |
26 September 2003 | Full accounts made up to 30 June 2003 (12 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
11 November 2002 | Return made up to 15/10/02; full list of members (5 pages) |
11 November 2002 | Return made up to 15/10/02; full list of members (5 pages) |
15 November 2001 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
15 November 2001 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New director appointed (3 pages) |
1 November 2001 | New director appointed (3 pages) |
1 November 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Incorporation (13 pages) |
15 October 2001 | Incorporation (13 pages) |