Company NameGalacroft Floors Ltd
Company StatusDissolved
Company Number04796916
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 9 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous NameCeycroft Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Alan Fox
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(5 days after company formation)
Appointment Duration12 years, 11 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grosvenor Gardens
Willesden Green
London
NW2 4QP
Secretary NameIain Malcolm Begg
NationalityBritish
StatusResigned
Appointed16 June 2003(4 days after company formation)
Appointment Duration1 year (resigned 28 June 2004)
RoleProgrammer
Correspondence Address395a High Road
Willesden
London
NW10 2JP
Director NameAlbin Ratkoceri
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(5 days after company formation)
Appointment Duration8 years, 9 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Colin Park Road
Colindale
London
NW9 6HS
Secretary NameMr Alan Fox
NationalityBritish
StatusResigned
Appointed17 June 2003(5 days after company formation)
Appointment Duration1 day (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grosvenor Gardens
Willesden Green
London
NW2 4QP
Secretary NameMs Ciara Dyer
NationalityIrish
StatusResigned
Appointed28 June 2004(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2005)
RoleAdministrator
Correspondence Address30 Howard Drive
Borehamwood
Hertfordshire
WD6 2PA
Secretary NameArdinana Ratkoceri
NationalityBritish
StatusResigned
Appointed16 June 2005(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address50 Colin Park Road
London
NW9 6HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegalacroft.com

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

90 at £1Alan Fox
90.00%
Ordinary
10 at £1Albin Ratkoceri
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,790
Cash£1
Current Liabilities£1,791

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
7 March 2016Application to strike the company off the register (3 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 October 2012Termination of appointment of Albin Ratkoceri as a director (1 page)
12 October 2012Termination of appointment of Ardinana Ratkoceri as a secretary (1 page)
12 October 2012Termination of appointment of Ardinana Ratkoceri as a secretary (1 page)
12 October 2012Termination of appointment of Albin Ratkoceri as a director (1 page)
27 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2009Return made up to 12/06/09; full list of members (4 pages)
2 July 2009Return made up to 12/06/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 October 2008Return made up to 12/06/08; full list of members (4 pages)
29 October 2008Return made up to 12/06/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from 618 finchley road london NW11 7RR (1 page)
4 September 2008Registered office changed on 04/09/2008 from 618 finchley road london NW11 7RR (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 July 2007Return made up to 12/06/07; full list of members (2 pages)
6 July 2007Return made up to 12/06/07; full list of members (2 pages)
10 August 2006Return made up to 12/06/06; full list of members (2 pages)
10 August 2006Return made up to 12/06/06; full list of members (2 pages)
30 June 2006Return made up to 12/06/05; full list of members (2 pages)
30 June 2006Return made up to 12/06/05; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
22 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 August 2004Return made up to 12/06/04; full list of members (7 pages)
6 August 2004Return made up to 12/06/04; full list of members (7 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
17 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
17 June 2004Ad 13/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
17 June 2004Ad 13/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Secretary resigned (1 page)
4 August 2003Company name changed ceycroft LIMITED\certificate issued on 04/08/03 (2 pages)
4 August 2003Company name changed ceycroft LIMITED\certificate issued on 04/08/03 (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003New director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 788-790 finchley road london NW11 7TJ (1 page)
23 June 2003Registered office changed on 23/06/03 from: 788-790 finchley road london NW11 7TJ (1 page)
12 June 2003Incorporation (16 pages)
12 June 2003Incorporation (16 pages)