London
SW10 0QD
Secretary Name | Inter. Gala Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 July 2022) |
Correspondence Address | 37-38 Long Acre London WC2E 9JT |
Director Name | Mr Richard Millard |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Studio 3, 92 Lots Road London SW10 0QD |
Secretary Name | Inter.Gala Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 8th Floor New Zealand House, 80 Haymarket London SW1Y 4TQ |
Registered Address | Studio 3, 92 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£3,879 |
Cash | £1,661 |
Current Liabilities | £18,676 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2022 | Application to strike the company off the register (1 page) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
22 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
19 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 October 2019 | Change of details for Ibi International Building Limited as a person with significant control on 10 October 2018 (2 pages) |
1 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 February 2019 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 10 October 2018 (1 page) |
7 January 2019 | Termination of appointment of Richard Millard as a director on 3 January 2019 (1 page) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 June 2017 | Appointment of Ms Mandy Frances Dyer as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Ms Mandy Frances Dyer as a director on 6 June 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
6 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (3 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (3 pages) |
29 October 2013 | Cancellation of shares. Statement of capital on 29 October 2013
|
29 October 2013 | Purchase of own shares. (3 pages) |
29 October 2013 | Cancellation of shares. Statement of capital on 29 October 2013
|
29 October 2013 | Purchase of own shares. (3 pages) |
22 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
18 October 2013 | Redenomination of shares. Statement of capital 9 September 2013 (4 pages) |
18 October 2013 | Redenomination of shares. Statement of capital 9 September 2013 (4 pages) |
18 October 2013 | Redenomination of shares. Statement of capital 9 September 2013 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 August 2012 | Director's details changed for Mr Richard Millard on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Richard Millard on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Richard Millard on 2 August 2012 (2 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 December 2011 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 October 2009 | Director's details changed for Richard Millard on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Richard Millard on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Richard Millard on 8 October 2009 (2 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
17 March 2009 | Secretary appointed inter. Gala corporate secretaries LIMITED (1 page) |
17 March 2009 | Secretary appointed inter. Gala corporate secretaries LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary inter.gala LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary inter.gala LIMITED (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
21 June 2007 | Incorporation (30 pages) |
21 June 2007 | Incorporation (30 pages) |