Company NameGalaxy Investment Properties Limited
Company StatusDissolved
Company Number05803864
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJulia Ioakim
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dimsdale Drive
Enfield
EN1 1HE
Director NameMr Mario Symeou
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oakleigh Park South
Whetstone
London
N20 9JS
Director NameStelios Theodorou
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bycullah Road
Enfield
Middlesex
EN2 8PH
Secretary NameJulia Ioakim
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dimsdale Drive
Enfield
EN1 1HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address590 Green Lanes
Palmers Green
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Julia Ioakim
33.33%
Ordinary
1 at £1Mario Symeou
33.33%
Ordinary
1 at £1Stelios Theodorou
33.33%
Ordinary

Financials

Year2014
Net Worth-£39,292
Current Liabilities£86,225

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3
(6 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3
(6 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3
(6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 July 2010Director's details changed for Julia Ioakim on 3 May 2010 (2 pages)
8 July 2010Director's details changed for Julia Ioakim on 3 May 2010 (2 pages)
8 July 2010Director's details changed for Stelios Theodorou on 3 May 2010 (2 pages)
8 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Stelios Theodorou on 3 May 2010 (2 pages)
8 July 2010Director's details changed for Stelios Theodorou on 3 May 2010 (2 pages)
8 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Julia Ioakim on 3 May 2010 (2 pages)
8 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 June 2009Return made up to 03/05/09; full list of members (4 pages)
3 June 2009Return made up to 03/05/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 May 2008Return made up to 03/05/08; full list of members (4 pages)
20 May 2008Return made up to 03/05/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Return made up to 03/05/07; full list of members (3 pages)
13 June 2007Return made up to 03/05/07; full list of members (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (4 pages)
22 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006New secretary appointed;new director appointed (2 pages)
3 June 2006Secretary resigned (1 page)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
3 June 2006Director resigned (1 page)
3 June 2006Ad 03/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 June 2006Ad 03/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 June 2006Director resigned (1 page)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
3 June 2006Secretary resigned (1 page)
3 June 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Incorporation (16 pages)
3 May 2006Incorporation (16 pages)