Company NameGale Creek Investments Limited
Company StatusDissolved
Company Number06714971
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Dissolution Date14 January 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Matthew Colin Gee
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr John Henry Clarke
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(6 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months (closed 14 January 2023)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr David Jonathan Caswell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 14 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lockstile Mead
Goring
Reading
RG8 0AE
Secretary NameDorothy Straw
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 16 5 Bewley Street
London
SW19 1XF
Director NameStephen Matthew Clarke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(6 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2013)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameKathleen Hoyland
NationalityBritish
StatusResigned
Appointed01 July 2009(9 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 April 2017)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameMr Rami Ajami
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressLevant Consultants Llp 21 Arlington Street
London
SW1A 1RN
Director NameJames Edward Chadwick
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Jermyn Street
London
SW1Y 6JD

Contact

Websitegalecreek.com
Email address[email protected]
Telephone020 74840901
Telephone regionLondon

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30.9k at £0.001John Henry Clarke
5.95%
Ordinary
30.9k at £0.001Stephen Matthew Clarke
5.95%
Ordinary
21.8k at £0.001Westleigh Investment Holdings LTD
4.19%
Ordinary
21.3k at £0.001Sorbus Holdings Sa
4.11%
Ordinary
20.7k at £0.001Rensburg Client Nominees LTD
3.99%
Ordinary
20k at £0.001David Ashley Brown
3.85%
Ordinary
20k at £0.001James Chadwick
3.85%
Ordinary
18.3k at £0.001Steven Gee
3.53%
Ordinary
16.7k at £0.001Matthew Wakefield
3.21%
Ordinary
13.3k at £0.001Sam Green
2.57%
Ordinary
10.7k at £0.001Cantal Trade LTD
2.05%
Ordinary
61.8k at £0.001Matthew Colin Gee
11.90%
Ordinary
52.6k at £0.001Reva Capital LTD
10.13%
Ordinary
10.4k at £0.001Edward Buckley
1.99%
Ordinary
10k at £0.001Ismail Ghandour
1.93%
Ordinary
10k at £0.001James Fairclough
1.93%
Ordinary
10k at £0.001Mark Douglas Lay
1.93%
Ordinary
10k at £0.001Simon Cyril Cathcart Dayes
1.93%
Ordinary
8.3k at £0.001Pershing Nominees LTD A/c Heclt
1.61%
Ordinary
8.3k at £0.001Taj Sidhu
1.61%
Ordinary
8k at £0.001Ian C. Domaille
1.54%
Ordinary
5.8k at £0.001Hedley Goldberg
1.12%
Ordinary
5.8k at £0.001Paul Townsend
1.12%
Ordinary
5.8k at £0.001Phil Mcgriskin
1.12%
Ordinary
5.6k at £0.001Hendrick Jorden Verplough Chasse
1.07%
Ordinary
5.5k at £0.001Andrew Dixon
1.05%
Ordinary
5.2k at £0.001Raymond Alan Henley
1.00%
Ordinary
5k at £0.001Gary Lubner
0.96%
Ordinary
5k at £0.001Jonathan Paul Shepard
0.96%
Ordinary
5k at £0.001Pal Trustees & T.j. Willis
0.96%
Ordinary
5k at £0.001Thomas Chadwick
0.96%
Ordinary
5k at £0.001Thomas Nigel Clarke
0.96%
Ordinary
4.9k at £0.001Dafydd Hopkin
0.94%
Ordinary
4.2k at £0.001Paulo Crispin Campos
0.80%
Ordinary
4k at £0.001Edward Tanner
0.77%
Ordinary
4k at £0.001Peter Tanner
0.77%
Ordinary
3.9k at £0.001Dominic Wallis
0.75%
Ordinary
3.2k at £0.001Dorothy Straw
0.61%
Ordinary
2.9k at £0.001Rupert Rohan
0.56%
Ordinary
2.7k at £0.001David Caswell
0.52%
Ordinary
2.7k at £0.001Jack Bekhor
0.51%
Ordinary
2.7k at £0.001Jamie True
0.51%
Ordinary
2.7k at £0.001Kirill Chliaifchtein
0.51%
Ordinary
2.7k at £0.001Mahmoud Baban
0.51%
Ordinary
2.5k at £0.001Charles Edward Jose Coulson
0.48%
Ordinary
2.3k at £0.001Peter Cocks
0.45%
Ordinary
1.3k at £0.001Ognjen Radic
0.26%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£303,252
Current Liabilities£2,721

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 January 2023Final Gazette dissolved following liquidation (1 page)
14 October 2022Return of final meeting in a members' voluntary winding up (19 pages)
12 April 2022Liquidators' statement of receipts and payments to 26 February 2022 (23 pages)
30 March 2021Liquidators' statement of receipts and payments to 26 February 2021 (15 pages)
21 April 2020Registered office address changed from 90 Jermyn Street London SW1Y 6JD to 93 Tabernacle Street London EC2A 4BA on 21 April 2020 (2 pages)
15 April 2020Appointment of a voluntary liquidator (3 pages)
15 April 2020Declaration of solvency (9 pages)
15 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-27
(1 page)
4 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
7 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 April 2017Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page)
27 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Change of share class name or designation (2 pages)
14 October 2016Change of share class name or designation (2 pages)
25 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
25 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 519.169
(7 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 519.169
(7 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 519.169
(7 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
1 May 2015Termination of appointment of Rami Ajami as a director on 23 April 2015 (2 pages)
1 May 2015Termination of appointment of Rami Ajami as a director on 23 April 2015 (2 pages)
5 November 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 519.169
(3 pages)
5 November 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 519.169
(3 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 519.169
(8 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 519.169
(8 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 519.169
(8 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
21 May 2014Appointment of Mr David Caswell as a director (2 pages)
21 May 2014Appointment of Mr David Caswell as a director (2 pages)
19 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 485.768
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 485.768
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 485.768
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 485.768
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 485.768
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 485.768
(3 pages)
11 February 2014Change of share class name or designation (3 pages)
11 February 2014Change of share class name or designation (3 pages)
11 February 2014Change of share class name or designation (2 pages)
11 February 2014Change of share class name or designation (3 pages)
11 February 2014Change of share class name or designation (2 pages)
11 February 2014Change of share class name or designation (3 pages)
18 October 2013Termination of appointment of Stephen Clarke as a director (2 pages)
18 October 2013Termination of appointment of Stephen Clarke as a director (2 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (8 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (8 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Termination of appointment of James Chadwick as a director (2 pages)
18 May 2012Termination of appointment of James Chadwick as a director (2 pages)
26 January 2012Appointment of James Edward Chadwick as a director (3 pages)
26 January 2012Appointment of James Edward Chadwick as a director (3 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 485.76
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 485.76
(4 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
19 March 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 295.866
(4 pages)
19 March 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 295.866
(4 pages)
11 February 2010Appointment of Rami Ajami as a director (3 pages)
11 February 2010Appointment of Rami Ajami as a director (3 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (10 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (10 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (10 pages)
30 October 2009Secretary's details changed for Kathleen Hoyland on 3 October 2009 (1 page)
30 October 2009Director's details changed for Mr Matthew Colin Gee on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Matthew Colin Gee on 3 October 2009 (2 pages)
30 October 2009Secretary's details changed for Kathleen Hoyland on 3 October 2009 (1 page)
30 October 2009Director's details changed for John Henry Clarke on 3 October 2009 (2 pages)
30 October 2009Director's details changed for John Henry Clarke on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Stephen Matthew Clarke on 3 October 2009 (2 pages)
30 October 2009Director's details changed for John Henry Clarke on 3 October 2009 (2 pages)
30 October 2009Secretary's details changed for Kathleen Hoyland on 3 October 2009 (1 page)
30 October 2009Director's details changed for Mr Matthew Colin Gee on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Stephen Matthew Clarke on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Stephen Matthew Clarke on 3 October 2009 (2 pages)
20 July 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
20 July 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
8 July 2009Secretary appointed kathleen hoyland (1 page)
8 July 2009Secretary appointed kathleen hoyland (1 page)
2 July 2009Appointment terminated secretary dorothy straw (1 page)
2 July 2009Appointment terminated secretary dorothy straw (1 page)
20 May 2009Ad 20/03/09-20/03/09\gbp si [email protected]=73.25\gbp ic 127.749/200.999\ (3 pages)
20 May 2009Ad 20/03/09-20/03/09\gbp si [email protected]=126.749\gbp ic 1/127.749\ (2 pages)
20 May 2009Director appointed john henry clarke (2 pages)
20 May 2009Director appointed john henry clarke (2 pages)
20 May 2009Ad 20/03/09-20/03/09\gbp si [email protected]=126.749\gbp ic 1/127.749\ (2 pages)
20 May 2009Resolutions
  • RES13 ‐ Subdivision of 200000 of £1 each into 200000000 shares of 0.1P 18/03/2009
(1 page)
20 May 2009S-div (1 page)
20 May 2009Ad 20/03/09-20/03/09\gbp si [email protected]=73.25\gbp ic 127.749/200.999\ (3 pages)
20 May 2009Resolutions
  • RES13 ‐ Subdivision of 200000 of £1 each into 200000000 shares of 0.1P 18/03/2009
(1 page)
20 May 2009S-div (1 page)
13 May 2009Director appointed stephen matthew clarke (2 pages)
13 May 2009Director appointed stephen matthew clarke (2 pages)
2 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2009Nc inc already adjusted 20/02/09 (1 page)
2 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2009Nc inc already adjusted 20/02/09 (1 page)
3 October 2008Incorporation (13 pages)
3 October 2008Incorporation (13 pages)