Company NameGalvex UK Ltd.
Company StatusDissolved
Company Number05495179
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Bain
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2005(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence Address301 W.57th Street
Apartment 46a
New York
Ny 10019
United States
Director NameVincent Dimiceli
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2005(same day as company formation)
RoleChief Operating Officer
Correspondence Address5 Butternut Road
Randolph
New Jersey Nj 07869
Foreign
Director NameAnthony Baron Rosen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2006(9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 February 2007)
RoleCompany Director
Correspondence AddressTop Flat
55 Radipole Road
London
SW6 5DN
Director NameShepard Colegrove Spink Jr
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Fulham Park Gardens
London
SW6 4JX
Director NameMr Antonio Maximillian Alvarez Iii
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench,American
StatusClosed
Appointed31 March 2006(9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 February 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Rue De Valmartin
Feucherolles
78810
France
Secretary NameDeans Court Registrars Limited (Corporation)
StatusClosed
Appointed30 June 2005(same day as company formation)
Correspondence AddressC/O Orrick Herrington & Sutcliffe
Tower 42 Level 35 25 Old Broad
Street London
EC2N 1HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOne South Place
London
EC2M 2WG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Application for striking-off (3 pages)
30 August 2006Registered office changed on 30/08/06 from: c/o orrick herrington & sutcliffe tower 42 level 35 25 old broad street london EC2N 1HQ (1 page)
10 August 2006Return made up to 30/06/06; full list of members (9 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
30 June 2005Incorporation (17 pages)