Company NameGalatea IT Solutions Limited
Company StatusDissolved
Company Number05452587
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mike Barr
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed11 February 2008(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Leadenhall Street
4th Floor
London
EC3A 3DH
Director NameMr Christopher Hartley Patrick Childs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address6 Lavender Road
London
SE16 5DZ
Director NameMr Kevin Barry Hughes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address8 Northumberland Gardens
Bromley
Kent
BR1 2XD
Secretary NameVictoria Elizabeth Hughes
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleUnderwriter
Correspondence Address12 Shearman Road
Blackheath
London
SE3 9HX
Secretary NameKatherine Anne Cameron Snedden
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 March 2008)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Carminia Road
London
SW17 8AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address78 Leadenhall Street
4th Floor
London
EC3A 3DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1000 at £1Mike Barr
100.00%
Ordinary

Financials

Year2014
Net Worth£103
Cash£17,343
Current Liabilities£17,240

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
5 May 2015Application to strike the company off the register (3 pages)
30 April 2015Registered office address changed from 78 Leadenhall Street 4Th Floor London EC3A 3DH to 78 Leadenhall Street 4Th Floor London EC3A 3DH on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 78 Leadenhall Street London EC3A 3DH England to 78 Leadenhall Street 4Th Floor London EC3A 3DH on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 78 Leadenhall Street 4Th Floor London EC3A 3DH to 78 Leadenhall Street 4Th Floor London EC3A 3DH on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 78 Leadenhall Street London EC3A 3DH England to 78 Leadenhall Street 4Th Floor London EC3A 3DH on 30 April 2015 (1 page)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 May 2013Registered office address changed from 63 Chiswick High Road London W4 2LT United Kingdom on 15 May 2013 (1 page)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
15 May 2013Registered office address changed from 63 Chiswick High Road London W4 2LT United Kingdom on 15 May 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 June 2010Director's details changed for Mike Barr on 13 May 2010 (2 pages)
4 June 2010Director's details changed for Mike Barr on 13 May 2010 (2 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register inspection address has been changed (1 page)
13 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
13 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 September 2009Amended accounts made up to 30 June 2008 (2 pages)
29 September 2009Amended accounts made up to 30 June 2008 (2 pages)
31 July 2009Capitals not rolled up (2 pages)
31 July 2009Capitals not rolled up (2 pages)
6 July 2009Return made up to 13/05/09; full list of members (3 pages)
6 July 2009Return made up to 13/05/09; full list of members (3 pages)
26 June 2009Location of debenture register (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Location of debenture register (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Registered office changed on 26/06/2009 from 63 chiswick high road london W4 2LT united kingdom (1 page)
26 June 2009Registered office changed on 26/06/2009 from 63 chiswick high road london W4 2LT united kingdom (1 page)
23 June 2009Registered office changed on 23/06/2009 from 1 lime street gallery 7, lloyd's building london EC3M 7HA united kingdom (1 page)
23 June 2009Registered office changed on 23/06/2009 from 1 lime street gallery 7, lloyd's building london EC3M 7HA united kingdom (1 page)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
10 June 2008Return made up to 13/05/08; full list of members (3 pages)
10 June 2008Return made up to 13/05/08; full list of members (3 pages)
9 June 2008Location of register of members (1 page)
9 June 2008Director appointed mike barr (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Registered office changed on 09/06/2008 from 8 northumberland gardens bromley kent BR1 2XD (1 page)
9 June 2008Registered office changed on 09/06/2008 from 8 northumberland gardens bromley kent BR1 2XD (1 page)
9 June 2008Location of debenture register (1 page)
9 June 2008Director appointed mike barr (1 page)
9 June 2008Location of debenture register (1 page)
6 June 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
6 June 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
19 March 2008Appointment terminated secretary katherine snedden (1 page)
19 March 2008Appointment terminated director kevin hughes (1 page)
19 March 2008Appointment terminated director kevin hughes (1 page)
19 March 2008Appointment terminated secretary katherine snedden (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Return made up to 13/05/07; full list of members (3 pages)
18 September 2007Return made up to 13/05/07; full list of members (3 pages)
18 September 2007Director resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 May 2007Amended accounts made up to 30 June 2006 (2 pages)
11 May 2007Amended accounts made up to 30 June 2006 (2 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
30 June 2006Ad 13/05/05--------- £ si 999@1 (2 pages)
30 June 2006Ad 13/05/05--------- £ si 999@1 (2 pages)
30 June 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
30 June 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
9 June 2006Return made up to 13/05/06; full list of members (3 pages)
9 June 2006Return made up to 13/05/06; full list of members (3 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
13 May 2005Incorporation (17 pages)
13 May 2005Incorporation (17 pages)