Company NameGalaxy Cars (GB) Limited
Company StatusDissolved
Company Number06537855
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Rashid Sarwar
Date of BirthJuly 1974 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed01 February 2012(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 03 March 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Ambassador Close
Hounslow
TW3 3DW
Director NameMr Imran Ali Shah
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address238 Beavers Lane
Hounslow
Middx
TW4 6HQ
Secretary NameSyed Hamad Raza Shah
NationalityPakistani
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleManger
Correspondence Address146 Munster Avenue
Hounslow
Middx
TW4 5BJ
Director NameMr Syed Hamad Raza Shah
Date of BirthAugust 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed30 September 2008(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address251 Bath Road
Hounslow
Middlesex
TW3 3DA
Director NameSyed Amir Raza Bukhari
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Crane Avenue
Isleworth
Middlesex
TW7 7JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Rashid Sarwar
100.00%
Ordinary

Financials

Year2014
Net Worth£2,691
Cash£1,528
Current Liabilities£1,325

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
16 July 2012Appointment of Mr Rashid Sarwar as a director on 1 February 2012 (2 pages)
16 July 2012Termination of appointment of Syed Amir Raza Bukhari as a director on 31 January 2012 (1 page)
16 July 2012Termination of appointment of Syed Amir Raza Bukhari as a director on 31 January 2012 (1 page)
16 July 2012Registered office address changed from 1 Crane Avenue Isleworth Middlesex TW7 7JN United Kingdom on 16 July 2012 (1 page)
16 July 2012Appointment of Mr Rashid Sarwar as a director on 1 February 2012 (2 pages)
16 July 2012Appointment of Mr Rashid Sarwar as a director on 1 February 2012 (2 pages)
16 July 2012Registered office address changed from 1 Crane Avenue Isleworth Middlesex TW7 7JN United Kingdom on 16 July 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
4 May 2011Registered office address changed from C/O Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 4 May 2011 (1 page)
4 May 2011Registered office address changed from C/O Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 4 May 2011 (1 page)
4 May 2011Registered office address changed from C/O Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 4 May 2011 (1 page)
22 March 2011Compulsory strike-off action has been suspended (1 page)
22 March 2011Compulsory strike-off action has been suspended (1 page)
9 March 2011Appointment of Syed Amir Raza Bukhari as a director (3 pages)
9 March 2011Appointment of Syed Amir Raza Bukhari as a director (3 pages)
23 February 2011Termination of appointment of Syed Shah as a director (2 pages)
23 February 2011Termination of appointment of Syed Shah as a director (2 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 April 2010Registered office address changed from 18 Ambassador Close Hounslow Middlesex TW3 3DW on 26 April 2010 (1 page)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 April 2010Registered office address changed from 18 Ambassador Close Hounslow Middlesex TW3 3DW on 26 April 2010 (1 page)
23 April 2010Director's details changed for Syed Hamad Raza Shah on 28 January 2010 (2 pages)
23 April 2010Director's details changed for Syed Hamad Raza Shah on 28 January 2010 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Appointment terminated secretary syed shah (1 page)
11 June 2009Appointment terminated secretary syed shah (1 page)
11 June 2009Return made up to 18/03/09; full list of members (3 pages)
11 June 2009Return made up to 18/03/09; full list of members (3 pages)
8 April 2009Director's change of particulars / hamad shah / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / hamad shah / 31/03/2009 (1 page)
21 November 2008Director appointed hamad raza shah (2 pages)
21 November 2008Appointment terminated director imran shah (1 page)
21 November 2008Director appointed hamad raza shah (2 pages)
21 November 2008Appointment terminated director imran shah (1 page)
24 April 2008Ad 18/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2008Ad 18/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2008Director appointed imran ali shah (2 pages)
14 April 2008Secretary appointed syed hamad raza shah (2 pages)
14 April 2008Secretary appointed syed hamad raza shah (2 pages)
14 April 2008Director appointed imran ali shah (2 pages)
26 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 March 2008Appointment terminated director company directors LIMITED (1 page)
26 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 March 2008Appointment terminated director company directors LIMITED (1 page)
18 March 2008Incorporation (15 pages)
18 March 2008Incorporation (15 pages)