Company NameGallagher's Travel's Ltd
Company StatusDissolved
Company Number05064896
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Noel Christopher Gallagher
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Solar House
1-9 Romford Road
Stratford
London
E15 4RG
Secretary NameDella Pisano
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Solar House
1-9 Romford Road
Stratford
London
E15 4RG

Contact

Websitewww.gallaghertravelltd.com
Email address[email protected]
Telephone020 73849711
Telephone regionLondon

Location

Registered Address3rd Floor Solar House
1-9 Romford Road
Stratford
London
E15 4RG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

1 at £1Della Pisano
50.00%
Ordinary
1 at £1Noel Gallagher
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,574
Current Liabilities£3,574

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
21 March 2013Registered 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 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 March 2011Director's details changed for Noel Christopher Gallagher on 5 March 2011 (2 pages)
7 March 2011Registered 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 2011Director's details changed for Noel Christopher Gallagher on 5 March 2011 (2 pages)
7 March 2011Secretary's details changed for Della Pisano on 5 March 2011 (1 page)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
7 March 2011Secretary's details changed for Della Pisano on 5 March 2011 (1 page)
7 March 2011Registered 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 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Noel Christopher Gallagher on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Noel Christopher Gallagher on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
2 October 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Registered office changed on 05/06/2009 from 325 city road london london EC1V 1LJ (1 page)
20 May 2009Return made up to 05/03/09; full list of members (3 pages)
17 June 2008Return made up to 05/03/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 April 2008Registered office changed on 09/04/2008 from unit 14 townmead business centre william morris way london SW6 2SZ (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 March 2007Return made up to 05/03/07; full list of members (6 pages)
7 April 2006Return made up to 05/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(6 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
2 June 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
10 May 2005Return made up to 05/03/05; full list of members (6 pages)
21 July 2004Ad 30/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2004Incorporation (14 pages)