Company NameAnti Gallican Limited
Company StatusDissolved
Company Number05977194
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Martin Derek Edward Bayntun
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(5 days after company formation)
Appointment Duration13 years, 11 months (closed 20 October 2020)
RoleHotelier
Country of ResidenceEngland
Correspondence Address52 Cedar Drive
Pinner
Middlesex
HA5 4DE
Director NameChristine Allison McKeay
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2006(5 days after company formation)
Appointment Duration2 years (resigned 01 November 2008)
RolePublican
Correspondence Address23 Herne Hill Road
Camberwell
London
SE24 0AX
Director NameSean Murphy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2006(5 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2010)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address323 New Cross Road
London
SE14 6AS
Secretary NameMr Martin Derek Edward Bayntun
NationalityBritish
StatusResigned
Appointed30 October 2006(5 days after company formation)
Appointment Duration7 years, 2 months (resigned 13 January 2014)
RoleHotelier
Country of ResidenceEngland
Correspondence Address5 Elmwood Road
London
SE24 9NU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 88530143
Telephone regionLondon

Location

Registered Address52 Cedar Drive
Pinner
Middlesex
HA5 4DE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1Martin Derek Edward Bayntun
40.00%
Ordinary
40 at £1Sean Murphy
40.00%
Ordinary
20 at £1Christine Mckeay
20.00%
Ordinary

Financials

Year2014
Net Worth£14,473
Cash£4,892
Current Liabilities£64,260

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
22 July 2020Application to strike the company off the register (1 page)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
26 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
3 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
28 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 January 2014Director's details changed for Mr Martin Derek Edward Bayntun on 13 January 2014 (2 pages)
13 January 2014Termination of appointment of Martin Bayntun as a secretary (1 page)
13 January 2014Director's details changed for Mr Martin Derek Edward Bayntun on 13 January 2014 (2 pages)
13 January 2014Termination of appointment of Martin Bayntun as a secretary (1 page)
11 November 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 October 2013Registered office address changed from the Antigallican 428 Woolwich Road London SE7 8SU England on 30 October 2013 (1 page)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Registered office address changed from the Antigallican 428 Woolwich Road London SE7 8SU England on 30 October 2013 (1 page)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
11 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
31 October 2011Registered office address changed from 5 Elmwood Road Dulwich London SE24 9NU on 31 October 2011 (1 page)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
31 October 2011Registered office address changed from 5 Elmwood Road Dulwich London SE24 9NU on 31 October 2011 (1 page)
28 October 2011Termination of appointment of Sean Murphy as a director (1 page)
28 October 2011Termination of appointment of Sean Murphy as a director (1 page)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 December 2009Director's details changed for Martin Derek Edward Bayntun on 25 October 2009 (2 pages)
17 December 2009Director's details changed for Martin Derek Edward Bayntun on 25 October 2009 (2 pages)
17 December 2009Director's details changed for Sean Murphy on 25 October 2009 (2 pages)
17 December 2009Director's details changed for Sean Murphy on 25 October 2009 (2 pages)
17 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 January 2009Registered office changed on 16/01/2009 from antigallican public house 428 woolwich road london SE7 8SU (1 page)
16 January 2009Registered office changed on 16/01/2009 from antigallican public house 428 woolwich road london SE7 8SU (1 page)
26 November 2008Appointment terminated director christine mckeay (1 page)
26 November 2008Appointment terminated director christine mckeay (1 page)
17 November 2008Director and secretary's change of particulars / martin bayntun / 04/09/2008 (1 page)
17 November 2008Return made up to 25/10/08; full list of members (4 pages)
17 November 2008Director and secretary's change of particulars / martin bayntun / 04/09/2008 (1 page)
17 November 2008Return made up to 25/10/08; full list of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from 6 vestry mews london SE5 8NS (1 page)
13 November 2008Registered office changed on 13/11/2008 from 6 vestry mews london SE5 8NS (1 page)
5 November 2007Return made up to 25/10/07; full list of members (3 pages)
5 November 2007Return made up to 25/10/07; full list of members (3 pages)
8 November 2006Registered office changed on 08/11/06 from: 6 vestry mews london SE5 8NS (1 page)
8 November 2006New secretary appointed;new director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Ad 30/10/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 November 2006Registered office changed on 08/11/06 from: 6 vestry mews london SE5 8NS (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New secretary appointed;new director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Ad 30/10/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Registered office changed on 26/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Registered office changed on 26/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
25 October 2006Incorporation (16 pages)
25 October 2006Incorporation (16 pages)