Company NameGalileo Holdings Limited
Company StatusDissolved
Company Number06221823
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Barrington
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 10 March 2015)
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence Address46 Cumberland Terrace
London
NW1 4HP
Director NameMr Allan Brian Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 10 March 2015)
RoleDirector Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Erskine Hill
London
NW11 6HA
Director NameMr Michael Louis Goldhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 10 March 2015)
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Ulster Terrace
London
NW1 4PJ
Secretary NameAmanda Margaret Thompson
NationalityBritish
StatusClosed
Appointed06 June 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 10 March 2015)
RoleCompany Director
Correspondence Address94 Hurst Park Road
Twyford
Reading
Berkshire
RG10 0EY
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Great Malvern Holdings LTD
50.00%
Ordinary
50k at £1Michael Louis Goldhill
50.00%
Ordinary

Financials

Year2014
Net Worth£95,695
Cash£8,254
Current Liabilities£280,960

Accounts

Latest Accounts25 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 March

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2014Application to strike the company off the register (3 pages)
7 November 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100,000
(6 pages)
29 October 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
4 May 2012Director's details changed for Michael Louis Goldhill on 23 April 2012 (2 pages)
28 September 2011Full accounts made up to 25 March 2011 (17 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
23 September 2010Full accounts made up to 25 March 2010 (16 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Michael Louis Goldhill on 23 April 2010 (2 pages)
30 April 2010Certificate of re-registration from Public Limited Company to Private (1 page)
30 April 2010Re-registration of Memorandum and Articles (14 pages)
30 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 April 2010Re-registration from a public company to a private limited company (2 pages)
27 October 2009Full accounts made up to 25 March 2009 (16 pages)
21 May 2009Return made up to 23/04/09; full list of members (4 pages)
21 May 2009Director's change of particulars / michael goldhill / 23/04/2009 (1 page)
22 October 2008Full accounts made up to 25 March 2008 (15 pages)
28 August 2008Return made up to 23/04/08; full list of members (4 pages)
18 August 2008Ad 19/06/07\gbp si 99998@1=99998\gbp ic 1/99999\ (2 pages)
11 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007Nc inc already adjusted 19/06/07 (1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2007Auditor's statement (1 page)
29 June 2007Balance Sheet (1 page)
29 June 2007Auditor's report (1 page)
29 June 2007Re-registration of Memorandum and Articles (10 pages)
29 June 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 June 2007Declaration on reregistration from private to PLC (1 page)
29 June 2007Certificate of re-registration from Private to Public Limited Company (1 page)
29 June 2007Application for reregistration from private to PLC (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: summit house 12 red lion square london WC1R 4QD (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (4 pages)
19 June 2007Accounting reference date shortened from 30/04/08 to 25/03/08 (1 page)
19 June 2007Ad 06/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2007New director appointed (2 pages)
14 May 2007Company name changed mislex (536) LIMITED\certificate issued on 14/05/07 (2 pages)
23 April 2007Incorporation (17 pages)