Company NameGallissas Limited
Company StatusDissolved
Company Number05172658
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Fred Olav Johannessen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityNorwegian
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleTheatre Producer
Country of ResidenceNorway
Correspondence AddressStoletorget 8
5003 Bergen
Norway
Secretary NameAdam Corporate Services Limited (Corporation)
StatusClosed
Appointed04 October 2006(2 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 22 September 2020)
Correspondence Address33 Churchbank
1 Teresa Mews
London
E17 3BE
Secretary NameTracey Karen Skarratts
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address103 Evelyn Road
Dunstable
Bedfordshire
LU5 4NQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 3, 4th Floor Congress House
Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40k at £1Fred Johannessen
100.00%
Ordinary

Financials

Year2014
Net Worth£97,510
Cash£2,353
Current Liabilities£130,696

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 January 2016Registered office address changed from C/O Collins & Co 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 8 January 2016 (1 page)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 40,000
(4 pages)
15 July 2015Director's details changed for Mr Fred Olav Johannessen on 15 August 2014 (2 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 40,000
(4 pages)
14 July 2015Director's details changed for Mr Fred Olav Johannessen on 15 August 2014 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 40,000
(4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 40,000
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Mr Fred Olav Johannessen on 8 July 2012 (2 pages)
8 July 2013Director's details changed for Mr Fred Olav Johannessen on 8 July 2012 (2 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 July 2010Secretary's details changed for Adam Corporate Services Limited on 7 July 2010 (2 pages)
10 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 July 2010Secretary's details changed for Adam Corporate Services Limited on 7 July 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 August 2008Return made up to 07/07/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 August 2007Return made up to 07/07/07; full list of members (2 pages)
6 August 2007New secretary appointed (1 page)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 September 2006Secretary resigned (1 page)
29 August 2006Return made up to 07/07/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 August 2005Return made up to 07/07/05; full list of members (3 pages)
15 June 2005Ad 22/04/05--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
8 June 2005Ad 11/10/04--------- £ si 18000@1=18000 £ ic 2000/20000 (2 pages)
26 May 2005Nc inc already adjusted 11/10/04 (1 page)
26 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2004Ad 07/07/04--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004New director appointed (2 pages)
15 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2004£ nc 1000/10000 07/07/04 (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 July 2004Director resigned (1 page)
7 July 2004Incorporation (16 pages)