Company NameGalpeg Communications Limited
Company StatusDissolved
Company Number05115110
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul David Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hampden Road
London
N10 2MX
Secretary NameMs Lisa Joanne Hiteshi
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address70 Hampden Road
London
N10 2MX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

70 at £1Paul David Green
70.00%
Ordinary
30 at £1Lisa Joanne Hiteshi
30.00%
Ordinary

Financials

Year2014
Net Worth-£2,459
Current Liabilities£5,426

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 July 2013Termination of appointment of Lisa Hiteshi as a secretary (1 page)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
28 February 2013Secretary's details changed for Ms Lisa Joanne Hiteshi on 1 January 2013 (2 pages)
28 February 2013Secretary's details changed for Ms Lisa Joanne Hiteshi on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Mr Paul David Green on 1 October 2009 (2 pages)
28 February 2013Director's details changed for Mr Paul David Green on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Mr Paul David Green on 1 October 2009 (2 pages)
28 February 2013Director's details changed for Mr Paul David Green on 1 January 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for Mr Paul David Green on 29 April 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 June 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 May 2008Return made up to 28/04/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 May 2007Return made up to 28/04/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 May 2006Return made up to 28/04/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 December 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
19 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Registered office changed on 28/07/05 from: 73-75 mortimer street london W1W 7SQ (1 page)
7 July 2005Return made up to 28/04/05; full list of members (3 pages)
14 May 2004New secretary appointed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (1 page)
28 April 2004Incorporation (19 pages)