Company NameGalloping Faster Limited
Company StatusDissolved
Company Number06140331
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr James Nicholas Righton
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Director NameMr Jamie Oliver Jack Reynolds
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Director NameMr Simon Lee Campbell Taylor Davies
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address19 Portland Place
London
W1B 1PX
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address88-90 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Nicholas Righton
33.33%
Ordinary
1 at £1Jamie Oliver Jack Reynolds
33.33%
Ordinary
1 at £1Simon Lee Campbell Taylor-davies
33.33%
Ordinary

Financials

Year2014
Net Worth£69,688
Cash£88,226
Current Liabilities£23,724

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017Application to strike the company off the register (3 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Director's details changed for Mr James Nicholas Righton on 6 March 2016 (2 pages)
28 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3
(5 pages)
27 April 2016Director's details changed for Mr Simon Lee Campbell Taylor Davies on 6 March 2016 (2 pages)
27 April 2016Director's details changed for Mr Jamie Oliver Jack Reynolds on 6 March 2016 (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Director's details changed for Mr James Nicholas Righton on 6 March 2015 (2 pages)
10 April 2015Director's details changed for Mr James Nicholas Righton on 6 March 2015 (2 pages)
10 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
10 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
9 April 2015Director's details changed for Mr Simon Lee Campbell Taylor Davies on 6 March 2015 (2 pages)
9 April 2015Director's details changed for Mr Simon Lee Campbell Taylor Davies on 6 March 2015 (2 pages)
9 April 2015Director's details changed for Mr Jamie Oliver Jack Reynolds on 6 March 2015 (2 pages)
9 April 2015Director's details changed for Mr Jamie Oliver Jack Reynolds on 6 March 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Director's details changed for Mr James Nicholas Righton on 6 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Simon Lee Campbell Taylor Davies on 6 March 2014 (2 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(5 pages)
24 March 2014Director's details changed for Mr Simon Lee Campbell Taylor Davies on 6 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Jamie Oliver Jack Reynolds on 6 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Jamie Oliver Jack Reynolds on 6 March 2014 (2 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(5 pages)
24 March 2014Director's details changed for Mr James Nicholas Righton on 6 March 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Director's details changed for Mr Simon Lee Campbell Taylor Davies on 6 March 2013 (2 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
8 April 2013Director's details changed for Mr James Nicholas Righton on 6 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Jamie Oliver Jack Reynolds on 6 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Jamie Oliver Jack Reynolds on 6 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Simon Lee Campbell Taylor Davies on 6 March 2013 (2 pages)
8 April 2013Director's details changed for Mr James Nicholas Righton on 6 March 2013 (2 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Termination of appointment of Chatel Registrars Limited as a secretary (1 page)
13 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for Mr James Nicholas Righton on 21 January 2012 (2 pages)
13 April 2012Director's details changed for Mr Jamie Oliver Jack Reynolds on 13 April 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 17 November 2011 (1 page)
12 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2011Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
12 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
21 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 21 April 2010 (1 page)
13 April 2010Director's details changed for Mr James Nicholas Righton on 13 April 2010 (2 pages)
9 April 2010Director's details changed for Mr James Nicholas Righton on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr James Nicholas Righton on 9 April 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Secretary's details changed for Chatel Registrars Limited on 12 March 2010 (2 pages)
5 January 2010Director's details changed for Jamie Oliver Jack Reynolds on 5 January 2010 (2 pages)
5 January 2010Director's details changed for James Nicholas Righton on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jamie Oliver Jack Reynolds on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Simon Lee Campbell Taylor Davies on 5 January 2010 (2 pages)
5 January 2010Director's details changed for James Nicholas Righton on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Simon Lee Campbell Taylor Davies on 5 January 2010 (2 pages)
31 March 2009Return made up to 06/03/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 06/03/08; full list of members (4 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
6 March 2007Incorporation (20 pages)