Company NameGalleria (UK) Limited
Company StatusDissolved
Company Number06520134
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(6 months, 2 weeks after company formation)
Appointment Duration6 years (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameHeathbrooke Directors Limited (Corporation)
StatusClosed
Appointed01 March 2008(same day as company formation)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshgrove Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 2008(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Benson Equities Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,215
Current Liabilities£8,215

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014Application to strike the company off the register (3 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Ashgrove Secretaries Limited on 3 March 2010 (1 page)
3 March 2010Director's details changed for Heathbrooke Directors Limited on 3 March 2010 (1 page)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Heathbrooke Directors Limited on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Ashgrove Secretaries Limited on 3 March 2010 (1 page)
6 April 2009Return made up to 01/03/09; full list of members (3 pages)
30 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 September 2008Director appointed william hawes (2 pages)
12 March 2008Appointment terminated director tadco directors LIMITED (1 page)
12 March 2008Curr sho from 31/03/2009 to 31/12/2008 (1 page)
12 March 2008Appointment terminated secretary tadco secretarial services LIMITED (1 page)
12 March 2008Secretary appointed ashgrove secretaries LIMITED (2 pages)
12 March 2008Director appointed heathbrooke directors LIMITED (2 pages)
1 March 2008Incorporation (17 pages)