London
E14 8JJ
Director Name | Mrs Rachael Saillart |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 24 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | galliardhomes.com |
---|---|
Telephone | 020 84181000 |
Telephone region | London |
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Incorporated Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £92,750 |
Gross Profit | £29,189 |
Current Liabilities | £3,900 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2022 | Application to strike the company off the register (1 page) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
24 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
23 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 March 2017 | Registered office address changed from 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
17 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
17 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
22 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 May 2012 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 16 May 2012 (1 page) |
16 May 2012 | Appointment of Mr Kailayapillai Ranjan as a director (2 pages) |
16 May 2012 | Appointment of Mr Kailayapillai Ranjan as a director (2 pages) |
16 May 2012 | Termination of appointment of Stephen Conway as a director (1 page) |
16 May 2012 | Termination of appointment of Stephen Conway as a director (1 page) |
16 May 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
16 May 2012 | Termination of appointment of Allan Porter as a secretary (1 page) |
16 May 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
16 May 2012 | Termination of appointment of Allan Porter as a secretary (1 page) |
7 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 31 January 2012 (2 pages) |
7 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 31 January 2012 (2 pages) |
7 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
3 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
28 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
28 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
28 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
13 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
19 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
15 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
30 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
12 July 2005 | Return made up to 04/06/05; full list of members (5 pages) |
12 July 2005 | Return made up to 04/06/05; full list of members (5 pages) |
5 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
8 July 2004 | New director appointed (12 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (12 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 41 chalton street london NW1 1JD (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 41 chalton street london NW1 1JD (1 page) |
4 June 2004 | Incorporation (17 pages) |
4 June 2004 | Incorporation (17 pages) |