Company NameGalleria Currency Exchange Ltd
Company StatusDissolved
Company Number05690036
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Michael Quinn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleTheatre Ticket Agents
Country of ResidenceEngland
Correspondence Address13 Cedars Road
Beckenham
Kent
BR3 4JE
Secretary NameEkow Appiatse
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 Waltham Way
Chingford
London
E4 8AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameApex Accountancy Limited (Corporation)
StatusResigned
Appointed01 May 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 November 2013)
Correspondence Address7 Tollgate Buildings Hadlow Road
Tonbridge
Kent
TN9 1NX

Location

Registered Address21 Hays Galleria
London
SE1 2HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Mr Michael Quinn
100.00%
Ordinary

Financials

Year2014
Net Worth£5,384
Cash£3,081
Current Liabilities£3,404

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
2 December 2013Application to strike the company off the register (3 pages)
2 December 2013Application to strike the company off the register (3 pages)
26 November 2013Termination of appointment of Apex Accountancy Limited as a secretary on 26 November 2013 (1 page)
26 November 2013Termination of appointment of Apex Accountancy Limited as a secretary (1 page)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
11 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 March 2012Previous accounting period shortened from 31 May 2012 to 30 November 2011 (1 page)
28 March 2012Previous accounting period shortened from 31 May 2012 to 30 November 2011 (1 page)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 February 2012Secretary's details changed for Apex Accountancy Limited on 4 February 2011 (2 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 February 2012Secretary's details changed for Apex Accountancy Limited on 4 February 2011 (2 pages)
14 February 2012Secretary's details changed for Apex Accountancy Limited on 4 February 2011 (2 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for Apex Accountancy Limited on 4 February 2010 (2 pages)
3 February 2011Director's details changed for Michael Quinn on 4 February 2010 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Michael Quinn on 4 February 2010 (2 pages)
3 February 2011Secretary's details changed for Apex Accountancy Limited on 4 February 2010 (2 pages)
3 February 2011Secretary's details changed for Apex Accountancy Limited on 4 February 2010 (2 pages)
3 February 2011Director's details changed for Michael Quinn on 4 February 2010 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Previous accounting period extended from 31 March 2009 to 31 May 2009 (2 pages)
1 February 2010Previous accounting period extended from 31 March 2009 to 31 May 2009 (2 pages)
14 April 2009Return made up to 27/01/09; full list of members (3 pages)
14 April 2009Return made up to 27/01/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Return made up to 27/01/08; full list of members (3 pages)
2 February 2009Return made up to 27/01/08; full list of members (3 pages)
2 February 2009Secretary's change of particulars / apex accountancy LIMITED / 31/05/2007 (1 page)
2 February 2009Secretary's Change of Particulars / apex accountancy LIMITED / 31/05/2007 / HouseName/Number was: , now: orchard business centre; Street was: 46 alliance way, now: badsell road; Area was: , now: five oak green; Post Town was: paddock wood, now: tonbridge; Post Code was: TN12 6TY, now: TN12 6QU; Country was: , now: united kingdom (1 page)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
12 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 May 2007Registered office changed on 23/05/07 from: 252 bethnal green road london E2 oaa (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: 252 bethnal green road london E2 oaa (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
13 February 2007Return made up to 27/01/07; full list of members (6 pages)
13 February 2007Return made up to 27/01/07; full list of members (6 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
27 January 2006Incorporation (16 pages)
27 January 2006Incorporation (16 pages)