Company NameGalileo Integrated Marketing Limited
Company StatusDissolved
Company Number05919268
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Dissolution Date25 January 2013 (11 years, 3 months ago)
Previous NameLecky Thompson Communications Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Edward Timothy James Lecky-Thompson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Rex
High Street
Berkhamsted
Hertfordshire
HP4 2BT
Secretary NameMr Edward Timothy James Lecky-Thompson
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Rex
High Street
Berkhamsted
Hertfordshire
HP4 2BT
Director NameMr David Edward Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 25 January 2013)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crooksbury Road Flat 3
Farnham
GU10 1QE
Director NameMr David John Wade
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 25 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Throgmorton Street
London
EC2N 2AT
Director NameClive Alan Gardner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address27 The Rex
High Street
Berkhamsted
Hertfordshire
HP4 2BT

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at 1David Edward Jones
8.33%
Ordinary
50 at 1Edward Lecky-thompson
8.33%
Ordinary
250 at 1David Edward Jones
41.67%
Ordinary
250 at 1Edward Lecky-thompson
41.67%
Ordinary

Financials

Year2014
Net Worth£12,192
Cash£24,595
Current Liabilities£55,155

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 January 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013Final Gazette dissolved following liquidation (1 page)
25 October 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
25 October 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
23 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (10 pages)
23 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (10 pages)
23 April 2012Liquidators statement of receipts and payments to 21 March 2012 (10 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
23 August 2011Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
7 April 2011Administrator's progress report to 7 March 2011 (14 pages)
7 April 2011Administrator's progress report to 7 March 2011 (14 pages)
7 April 2011Administrator's progress report to 7 March 2011 (14 pages)
6 April 2011Administrator's progress report to 22 March 2011 (15 pages)
6 April 2011Administrator's progress report to 22 March 2011 (15 pages)
22 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 November 2010Result of meeting of creditors (26 pages)
4 November 2010Result of meeting of creditors (26 pages)
15 October 2010Statement of administrator's proposal (25 pages)
15 October 2010Statement of administrator's proposal (25 pages)
10 October 2010Statement of affairs with form 2.14B (6 pages)
10 October 2010Statement of affairs with form 2.14B (6 pages)
16 September 2010Appointment of an administrator (1 page)
16 September 2010Appointment of an administrator (1 page)
16 September 2010Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA on 16 September 2010 (2 pages)
20 August 2010Termination of appointment of Clive Gardner as a director (2 pages)
20 August 2010Termination of appointment of Clive Gardner as a director (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 November 2009Appointment of David John Wade as a director (3 pages)
8 November 2009Appointment of David John Wade as a director (3 pages)
29 September 2009Return made up to 30/08/09; full list of members (5 pages)
29 September 2009Return made up to 30/08/09; full list of members (5 pages)
20 August 2009Director appointed david edward jones (2 pages)
20 August 2009Director appointed david edward jones (2 pages)
14 July 2009Company name changed lecky thompson communications LIMITED\certificate issued on 14/07/09 (2 pages)
14 July 2009Company name changed lecky thompson communications LIMITED\certificate issued on 14/07/09 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 September 2008Return made up to 30/08/08; full list of members (4 pages)
23 September 2008Return made up to 30/08/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 September 2007Return made up to 30/08/07; full list of members (2 pages)
18 September 2007Return made up to 30/08/07; full list of members (2 pages)
21 July 2007Ad 19/06/07--------- £ si 100@1=100 £ ic 500/600 (2 pages)
21 July 2007Ad 19/06/07--------- £ si 100@1=100 £ ic 500/600 (2 pages)
14 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2007Registered office changed on 14/06/07 from: 27 the rex, high street berkhamsted hertfordshire HP4 2BT (1 page)
14 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2007Nc inc already adjusted 04/06/07 (1 page)
14 June 2007Registered office changed on 14/06/07 from: 27 the rex, high street berkhamsted hertfordshire HP4 2BT (1 page)
14 June 2007Nc inc already adjusted 04/06/07 (1 page)
30 August 2006Incorporation (13 pages)
30 August 2006Incorporation (13 pages)