1-9 Romford Road
Stratford
London
E15 4RG
Secretary Name | Della Pisano |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road Stratford London E15 4RG |
Website | www.gallaghertravelltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 73849711 |
Telephone region | London |
Registered Address | 3rd Floor Solar House 1-9 Romford Road Stratford London E15 4RG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
1 at £1 | Della Pisano 50.00% Ordinary |
---|---|
1 at £1 | Noel Gallagher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,574 |
Current Liabilities | £3,574 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Registered office address changed from Fifth Floor Jilco House 26-28 Great Portland Street London W1W 8AS United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 March 2011 | Director's details changed for Noel Christopher Gallagher on 5 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Julco House Jones and Partners 26 - 28 Great Portland Street London W1W 8AS United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Director's details changed for Noel Christopher Gallagher on 5 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Della Pisano on 5 March 2011 (1 page) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Secretary's details changed for Della Pisano on 5 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Julco House Jones and Partners 26 - 28 Great Portland Street London W1W 8AS United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Noel Christopher Gallagher on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Noel Christopher Gallagher on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 325 city road london london EC1V 1LJ (1 page) |
20 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
17 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from unit 14 townmead business centre william morris way london SW6 2SZ (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
7 April 2006 | Return made up to 05/03/06; full list of members
|
22 March 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
2 June 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
10 May 2005 | Return made up to 05/03/05; full list of members (6 pages) |
21 July 2004 | Ad 30/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2004 | Incorporation (14 pages) |