Company NameGallico Wood Limited
Company StatusDissolved
Company Number05477462
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePatrick Blake
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleDevelopment Consultant
Correspondence Address24 Church Road
Teddington
Middlesex
TW11 8PB
Director NameMr David Ian Lewin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Dartmouth Park Road
London
NW5 1SX
Director NameMr Michael Magid
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
16 Lyndhurst Gardens
London
NW3 5NR
Secretary NameMr Michael Magid
NationalityIrish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
16 Lyndhurst Gardens
London
NW3 5NR
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressC/O Henry Jarvis Fleming
74 Chancery Lane
London
WC2A 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2008Application for striking-off (1 page)
3 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
3 August 2007Return made up to 10/06/07; no change of members (7 pages)
20 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 July 2006Return made up to 10/06/06; full list of members (7 pages)
15 November 2005Registered office changed on 15/11/05 from: clive house, old brewery mews hampstead london NW3 1PZ (1 page)
15 November 2005Ad 12/10/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005Ad 10/06/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
10 June 2005Incorporation (15 pages)