London
NW1 4HP
Director Name | Mr Allan Brian Cooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 March 2015) |
Role | Director & Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Erskine Hill London NW11 6HA |
Director Name | Mr Michael Louis Goldhill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 March 2015) |
Role | Director & Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Ulster Terrace London NW1 4PJ |
Secretary Name | Amanda Margaret Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | 94 Hurst Park Road Twyford Reading Berkshire RG10 0EY |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Reigistrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Registered Address | C/O Berley 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Galileo Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,972 |
Cash | £11,938 |
Current Liabilities | £381,103 |
Latest Accounts | 25 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 March |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Application to strike the company off the register (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
29 October 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
4 May 2012 | Director's details changed for Michael Louis Goldhill on 23 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Full accounts made up to 25 March 2011 (13 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Full accounts made up to 25 March 2010 (13 pages) |
13 May 2010 | Director's details changed for Michael Louis Goldhill on 23 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 25 March 2009 (13 pages) |
21 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
21 May 2009 | Director's change of particulars / michael goldhill / 23/04/2009 (1 page) |
22 October 2008 | Full accounts made up to 25 March 2008 (12 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 76 new cavendish street london W1G 9TB (1 page) |
13 August 2008 | Return made up to 23/04/08; full list of members (4 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: summit house 12 red lion square london WC1R 4QD (1 page) |
19 June 2007 | Accounting reference date shortened from 30/04/08 to 25/03/08 (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (4 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
14 May 2007 | Company name changed mislex (535) LIMITED\certificate issued on 14/05/07 (2 pages) |
23 April 2007 | Incorporation (17 pages) |