Company NameGalaxy Group Limited
Company StatusDissolved
Company Number04440318
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameStockball Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Edward Munir
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(4 weeks after company formation)
Appointment Duration16 years, 1 month (closed 10 July 2018)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address508 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3FG
Secretary NameAli Sami
NationalityBritish
StatusClosed
Appointed31 August 2006(4 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 10 July 2018)
RoleAdmin Manager
Correspondence Address35 Wilton Road
Cockfosters
Hertfordshire
EN4 9DX
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed13 June 2002(4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameJonathan Dodgson Carr
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address49 Cardigan Street
London
SE11 5PF
Director NameJames Maurice Sydney Ekins
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Lime House
Easton
Winchester
Hampshire
SO21 1EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegalaxymanagers.com

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 80 other UK companies use this postal address

Shareholders

50k at £1Simon Edward Munir
100.00%
Ordinary

Financials

Year2014
Turnover£5,884,217
Net Worth£2,376,700
Cash£2,243,112
Current Liabilities£841,274

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryGroup
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)
29 November 2017Statement of capital on 29 November 2017
  • GBP 1
(5 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Statement of capital on 29 November 2017
  • GBP 1
(5 pages)
29 November 2017Solvency Statement dated 27/11/17 (1 page)
29 November 2017Solvency Statement dated 27/11/17 (1 page)
29 November 2017Statement by Directors (1 page)
29 November 2017Statement by Directors (1 page)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
31 March 2017Termination of appointment of Jonathan Dodgson Carr as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Jonathan Dodgson Carr as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of James Maurice Sydney Ekins as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of James Maurice Sydney Ekins as a director on 31 March 2017 (1 page)
14 March 2017Group of companies' accounts made up to 30 June 2016 (23 pages)
14 March 2017Group of companies' accounts made up to 30 June 2016 (23 pages)
3 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50,000
(7 pages)
3 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50,000
(7 pages)
9 March 2016Group of companies' accounts made up to 30 June 2015 (18 pages)
9 March 2016Group of companies' accounts made up to 30 June 2015 (18 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(7 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(7 pages)
20 February 2015Group of companies' accounts made up to 30 June 2014 (16 pages)
20 February 2015Group of companies' accounts made up to 30 June 2014 (16 pages)
27 May 2014Register inspection address has been changed from The Clock House, 140 London Road Guildford Surrey GU1 1UW (2 pages)
27 May 2014Register inspection address has been changed from The Clock House, 140 London Road Guildford Surrey GU1 1UW (2 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(7 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(7 pages)
10 March 2014Group of companies' accounts made up to 30 June 2013 (16 pages)
10 March 2014Group of companies' accounts made up to 30 June 2013 (16 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 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 2013Group of companies' accounts made up to 30 June 2012 (16 pages)
4 March 2013Group of companies' accounts made up to 30 June 2012 (16 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (16 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (16 pages)
23 November 2011Registered 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 2011Registered 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 2011Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 November 2011 (1 page)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
7 June 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 7 June 2011 (1 page)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
7 June 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 7 June 2011 (1 page)
17 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
17 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
10 June 2010Register inspection address has been changed (2 pages)
10 June 2010Register(s) moved to registered inspection location (2 pages)
10 June 2010Register(s) moved to registered inspection location (2 pages)
10 June 2010Register inspection address has been changed (2 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
26 May 2009Return made up to 16/05/09; full list of members (4 pages)
26 May 2009Return made up to 16/05/09; full list of members (4 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
16 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
23 May 2007Return made up to 16/05/07; full list of members (2 pages)
23 May 2007Return made up to 16/05/07; full list of members (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
2 October 2006Full accounts made up to 30 June 2006 (9 pages)
2 October 2006Full accounts made up to 30 June 2006 (9 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
23 June 2006Return made up to 16/05/06; full list of members (2 pages)
23 June 2006Return made up to 16/05/06; full list of members (2 pages)
10 October 2005Full accounts made up to 30 June 2005 (10 pages)
10 October 2005Full accounts made up to 30 June 2005 (10 pages)
7 June 2005Return made up to 16/05/05; full list of members (6 pages)
7 June 2005Return made up to 16/05/05; full list of members (6 pages)
22 September 2004Full accounts made up to 30 June 2004 (10 pages)
22 September 2004Full accounts made up to 30 June 2004 (10 pages)
3 June 2004Return made up to 16/05/04; full list of members (6 pages)
3 June 2004Return made up to 16/05/04; full list of members (6 pages)
26 September 2003Full accounts made up to 30 June 2003 (10 pages)
26 September 2003Full accounts made up to 30 June 2003 (10 pages)
22 May 2003Return made up to 16/05/03; full list of members (6 pages)
22 May 2003Return made up to 16/05/03; full list of members (6 pages)
28 November 2002Particulars of contract relating to shares (3 pages)
28 November 2002Particulars of contract relating to shares (3 pages)
27 November 2002Ad 01/10/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 November 2002Ad 01/10/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 November 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
13 November 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
13 November 2002Nc inc already adjusted 10/09/02 (1 page)
13 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 November 2002Nc inc already adjusted 10/09/02 (1 page)
13 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 August 2002New director appointed (3 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2002Memorandum and Articles of Association (11 pages)
17 August 2002New director appointed (3 pages)
17 August 2002Memorandum and Articles of Association (11 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2002New director appointed (3 pages)
15 August 2002New director appointed (3 pages)
15 August 2002New director appointed (3 pages)
15 August 2002New director appointed (3 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 July 2002Registered office changed on 02/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 July 2002Company name changed stockball LIMITED\certificate issued on 29/06/02 (3 pages)
1 July 2002Company name changed stockball LIMITED\certificate issued on 29/06/02 (3 pages)
16 May 2002Incorporation (17 pages)
16 May 2002Incorporation (17 pages)