Company NameGalileo Weather Risks Advisors Limited
Company StatusDissolved
Company Number05993080
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameScott Willis Edwards
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 03 February 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22 Red Oak Lane
Cortlandt Manor
New York
10567
Director NameDennis Beaulieu
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCorporate Secretary
Correspondence Address61 Barnard Hill Road
Dunbarton
New Hampshire 06046
United States
Director NameDaniel Tomlinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressLongdown Lawn
Hindhead Road
Hindhead
Surrey
GU26 6AY
Director NameMs Jennifer Lyn Pitts
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2008(1 year, 6 months after company formation)
Appointment Duration12 months (resigned 29 May 2009)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address30 Rip Road
Hanover
New Hampshire
03755
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address411 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW

Location

Registered Address411 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

50k at £1Galileo Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£131,937
Cash£7,546

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2014Termination of appointment of Waterlow Registrars Limited as a secretary on 9 November 2014 (1 page)
12 November 2014Termination of appointment of Waterlow Registrars Limited as a secretary on 9 November 2014 (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Application to strike the company off the register (3 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(4 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(4 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 January 2013 (1 page)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 August 2011Appointment of Scott Willis Edwards as a director (2 pages)
2 August 2011Termination of appointment of Daniel Tomlinson as a director (1 page)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
6 October 2009Termination of appointment of Dennis Beaulieu as a director (1 page)
6 October 2009Termination of appointment of Jennifer Pitts as a director (1 page)
30 December 2008Full accounts made up to 31 December 2007 (20 pages)
3 December 2008Return made up to 09/11/08; full list of members (4 pages)
9 June 2008Director's change of particulars / jennifer pitts / 03/06/2008 (1 page)
5 June 2008Director appointed jennifer pitts (3 pages)
15 November 2007Return made up to 09/11/07; full list of members (3 pages)
10 April 2007Memorandum and Articles of Association (15 pages)
3 April 2007Ad 15/03/07--------- £ si 49900@1=49900 £ ic 100/50000 (1 page)
28 March 2007Nc inc already adjusted 15/03/07 (1 page)
28 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2007New director appointed (3 pages)
4 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
9 November 2006Incorporation (19 pages)