Harrow
Middlesex
HA1 1RA
Director Name | Mr Sean Peter O'Driscoll |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 July 2005(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Secretary Name | Mr Sean Peter O'Driscoll |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 20 July 2005(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Telephone | 01992 763000 |
---|---|
Telephone region | Lea Valley |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Donal Gallagher 50.00% Ordinary |
---|---|
50 at £1 | Sean O'driscoll 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
3 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
5 June 2019 | Notification of Galldris Services Ltd as a person with significant control on 11 March 2019 (2 pages) |
5 June 2019 | Cessation of Donal Gallagher as a person with significant control on 11 March 2019 (1 page) |
5 June 2019 | Cessation of Sean Peter O'driscoll as a person with significant control on 11 March 2019 (1 page) |
26 November 2018 | Resolutions
|
2 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 July 2017 | Notification of Sean Peter O'driscoll as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Sean Peter O'driscoll as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Donal Gallagher as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Donal Gallagher as a person with significant control on 6 April 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA England to 166 College Road Harrow Middlesex HA1 1RA on 12 July 2016 (1 page) |
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA England to 166 College Road Harrow Middlesex HA1 1RA on 12 July 2016 (1 page) |
29 June 2016 | Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Donal Gallagher on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Donal Gallagher on 10 March 2016 (2 pages) |
5 February 2016 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
19 May 2015 | Registered office address changed from Galldris House Units 9-10 Pavilion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Galldris House Units 9-10 Pavilion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 19 May 2015 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 April 2014 | Company name changed galldris skips LTD\certificate issued on 30/04/14
|
30 April 2014 | Company name changed galldris skips LTD\certificate issued on 30/04/14
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page) |
7 February 2012 | Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page) |
7 February 2012 | Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Company name changed galldris labour supply LTD\certificate issued on 16/07/10
|
16 July 2010 | Change of name notice (2 pages) |
16 July 2010 | Company name changed galldris labour supply LTD\certificate issued on 16/07/10
|
16 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from galldris house units 9-10 pavilion business centre 6 kinetic crescent innova science park enfield middlesex EN3 7FJ (1 page) |
16 April 2009 | Return made up to 20/07/08; full list of members (4 pages) |
16 April 2009 | Return made up to 20/07/08; full list of members (4 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from galldris house units 9-10 pavilion business centre 6 kinetic crescent innova science park enfield middlesex EN3 7FJ (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from unit c, duck lees lane off mollison avenue enfield middlesex EN3 7NJ (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from unit c, duck lees lane off mollison avenue enfield middlesex EN3 7NJ (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 October 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
25 October 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
20 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
15 December 2005 | Company name changed galldris LIMITED\certificate issued on 15/12/05 (2 pages) |
15 December 2005 | Company name changed galldris LIMITED\certificate issued on 15/12/05 (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
20 July 2005 | Incorporation (18 pages) |
20 July 2005 | Incorporation (18 pages) |