Company NameGallon House Investment Limited
Company StatusDissolved
Company Number05445436
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date27 May 2023 (10 months, 4 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Bernard Garbe
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed06 March 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 2 months (closed 27 May 2023)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address4th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr James Ryder Nash Allen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address85c Finborough Road
London
SW10 9DU
Secretary NameEdward Thomas Martens
NationalityGerman
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 Carlyle House
Old Church Street
London
SW3 6DS
Director NameEdward Thomas Martens
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed04 October 2005(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2007)
RoleCompany Director
Correspondence AddressFlat 9 Carlyle House
Old Church Street
London
SW3 6DS
Secretary NameThomas Johannes Kubicki
NationalityGerman
StatusResigned
Appointed06 March 2007(1 year, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressRummelsburger Strabe 82
Hamburg
Foreign
Secretary NameMr Michael Anthony Young
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Avenue
Abington
Northampton
NN3 2BX
Secretary NameNeemishia Patel
NationalityBritish
StatusResigned
Appointed07 April 2008(2 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 22 April 2008)
RoleSenior Accountant
Correspondence Address8 Braundton Avenue
Sidcup
Kent
DA15 8EW
Secretary NameMr Michael Anthony Young
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 St John Street
London
EC1M 4HF

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£512,415
Cash£2,152
Current Liabilities£1,046,715

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

3 May 2017Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to The Shard 32 London Bridge Street London SE1 9SG on 3 May 2017 (2 pages)
28 April 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Statement of affairs (8 pages)
28 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
(1 page)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
1 October 2015Appointment of receiver or manager (4 pages)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
16 December 2014Director's details changed for Christopher Bernard Garbe on 15 December 2014 (2 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
4 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
30 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 30 January 2013 (1 page)
7 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
15 June 2012Termination of appointment of Michael Young as a secretary (1 page)
28 May 2012Secretary's details changed for Mr Michael Anthony Young on 27 June 2011 (2 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 January 2012Director's details changed (2 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Christopher Bernhard Garbe on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Christopher Bernhard Garbe on 1 May 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Michael Anthony Young on 1 May 2010 (1 page)
8 June 2010Secretary's details changed for Mr Michael Anthony Young on 1 May 2010 (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 June 2009Return made up to 06/05/09; full list of members (3 pages)
13 May 2009Director's change of particulars / christopher garbe / 31/07/2008 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 September 2008Return made up to 06/05/08; full list of members (5 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 April 2008Secretary appointed michael anthony young (1 page)
23 April 2008Appointment terminated secretary neemisha patel (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 April 2008Appointment terminated secretary michael young (1 page)
9 April 2008Secretary appointed neemisha patel (1 page)
25 March 2008Registered office changed on 25/03/2008 from 8 baltic street east london EC1Y 0UP (1 page)
4 July 2007Return made up to 06/05/07; full list of members (6 pages)
20 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
13 April 2007New secretary appointed (1 page)
13 April 2007Secretary resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007New secretary appointed (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
16 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2005New director appointed (2 pages)
27 July 2005Particulars of mortgage/charge (11 pages)
21 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
21 June 2005Registered office changed on 21/06/05 from: 83 wimpole street london W1G 9RQ (1 page)
6 May 2005Incorporation (19 pages)