Centennial Avenue
Elstree
Herts
WD6 3FG
Secretary Name | Ali Sami |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 10 July 2018) |
Role | Admin Manager |
Correspondence Address | 35 Wilton Road Cockfosters Hertfordshire EN4 9DX |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Jonathan Dodgson Carr |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 49 Cardigan Street London SE11 5PF |
Director Name | James Maurice Sydney Ekins |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Lime House Easton Winchester Hampshire SO21 1EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | galaxymanagers.com |
---|
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 80 other UK companies use this postal address |
50k at £1 | Simon Edward Munir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,884,217 |
Net Worth | £2,376,700 |
Cash | £2,243,112 |
Current Liabilities | £841,274 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Group |
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) |
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Resolutions
|
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Solvency Statement dated 27/11/17 (1 page) |
29 November 2017 | Solvency Statement dated 27/11/17 (1 page) |
29 November 2017 | Statement by Directors (1 page) |
29 November 2017 | Statement by Directors (1 page) |
29 November 2017 | Resolutions
|
19 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Jonathan Dodgson Carr as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Jonathan Dodgson Carr as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of James Maurice Sydney Ekins as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of James Maurice Sydney Ekins as a director on 31 March 2017 (1 page) |
14 March 2017 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
14 March 2017 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
3 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 March 2016 | Group of companies' accounts made up to 30 June 2015 (18 pages) |
9 March 2016 | Group of companies' accounts made up to 30 June 2015 (18 pages) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
20 February 2015 | Group of companies' accounts made up to 30 June 2014 (16 pages) |
20 February 2015 | Group of companies' accounts made up to 30 June 2014 (16 pages) |
27 May 2014 | Register inspection address has been changed from The Clock House, 140 London Road Guildford Surrey GU1 1UW (2 pages) |
27 May 2014 | Register inspection address has been changed from The Clock House, 140 London Road Guildford Surrey GU1 1UW (2 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
10 March 2014 | Group of companies' accounts made up to 30 June 2013 (16 pages) |
10 March 2014 | Group of companies' accounts made up to 30 June 2013 (16 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 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) |
23 April 2013 | Director's details changed for Simon Edward Munir on 3 April 2013 (3 pages) |
4 March 2013 | Group of companies' accounts made up to 30 June 2012 (16 pages) |
4 March 2013 | Group of companies' accounts made up to 30 June 2012 (16 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Group of companies' accounts made up to 30 June 2011 (16 pages) |
4 April 2012 | Group of companies' accounts made up to 30 June 2011 (16 pages) |
23 November 2011 | Registered office address changed from 10 Courtenay House Courtenay Road East Lane Business Park North Wembley Brent HA9 7ND on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 10 Courtenay House Courtenay Road East Lane Business Park North Wembley Brent HA9 7ND on 23 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 November 2011 (1 page) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 7 June 2011 (1 page) |
17 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
17 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
10 June 2010 | Register inspection address has been changed (2 pages) |
10 June 2010 | Register(s) moved to registered inspection location (2 pages) |
10 June 2010 | Register(s) moved to registered inspection location (2 pages) |
10 June 2010 | Register inspection address has been changed (2 pages) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 October 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 October 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Full accounts made up to 30 June 2006 (9 pages) |
2 October 2006 | Full accounts made up to 30 June 2006 (9 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
23 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
10 October 2005 | Full accounts made up to 30 June 2005 (10 pages) |
10 October 2005 | Full accounts made up to 30 June 2005 (10 pages) |
7 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
22 September 2004 | Full accounts made up to 30 June 2004 (10 pages) |
22 September 2004 | Full accounts made up to 30 June 2004 (10 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
26 September 2003 | Full accounts made up to 30 June 2003 (10 pages) |
26 September 2003 | Full accounts made up to 30 June 2003 (10 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
28 November 2002 | Particulars of contract relating to shares (3 pages) |
28 November 2002 | Particulars of contract relating to shares (3 pages) |
27 November 2002 | Ad 01/10/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
27 November 2002 | Ad 01/10/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
13 November 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
13 November 2002 | Nc inc already adjusted 10/09/02 (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
13 November 2002 | Nc inc already adjusted 10/09/02 (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | Resolutions
|
17 August 2002 | Memorandum and Articles of Association (11 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | Memorandum and Articles of Association (11 pages) |
17 August 2002 | Resolutions
|
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 July 2002 | Company name changed stockball LIMITED\certificate issued on 29/06/02 (3 pages) |
1 July 2002 | Company name changed stockball LIMITED\certificate issued on 29/06/02 (3 pages) |
16 May 2002 | Incorporation (17 pages) |
16 May 2002 | Incorporation (17 pages) |