London
EC2A 4BA
Director Name | Mr John Henry Clarke |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 14 January 2023) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Mr David Jonathan Caswell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2014(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lockstile Mead Goring Reading RG8 0AE |
Secretary Name | Dorothy Straw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 16 5 Bewley Street London SW19 1XF |
Director Name | Stephen Matthew Clarke |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2013) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Secretary Name | Kathleen Hoyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 April 2017) |
Role | Company Director |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Director Name | Mr Rami Ajami |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 April 2015) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Levant Consultants Llp 21 Arlington Street London SW1A 1RN |
Director Name | James Edward Chadwick |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Website | galecreek.com |
---|---|
Email address | [email protected] |
Telephone | 020 74840901 |
Telephone region | London |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
30.9k at £0.001 | John Henry Clarke 5.95% Ordinary |
---|---|
30.9k at £0.001 | Stephen Matthew Clarke 5.95% Ordinary |
21.8k at £0.001 | Westleigh Investment Holdings LTD 4.19% Ordinary |
21.3k at £0.001 | Sorbus Holdings Sa 4.11% Ordinary |
20.7k at £0.001 | Rensburg Client Nominees LTD 3.99% Ordinary |
20k at £0.001 | David Ashley Brown 3.85% Ordinary |
20k at £0.001 | James Chadwick 3.85% Ordinary |
18.3k at £0.001 | Steven Gee 3.53% Ordinary |
16.7k at £0.001 | Matthew Wakefield 3.21% Ordinary |
13.3k at £0.001 | Sam Green 2.57% Ordinary |
10.7k at £0.001 | Cantal Trade LTD 2.05% Ordinary |
61.8k at £0.001 | Matthew Colin Gee 11.90% Ordinary |
52.6k at £0.001 | Reva Capital LTD 10.13% Ordinary |
10.4k at £0.001 | Edward Buckley 1.99% Ordinary |
10k at £0.001 | Ismail Ghandour 1.93% Ordinary |
10k at £0.001 | James Fairclough 1.93% Ordinary |
10k at £0.001 | Mark Douglas Lay 1.93% Ordinary |
10k at £0.001 | Simon Cyril Cathcart Dayes 1.93% Ordinary |
8.3k at £0.001 | Pershing Nominees LTD A/c Heclt 1.61% Ordinary |
8.3k at £0.001 | Taj Sidhu 1.61% Ordinary |
8k at £0.001 | Ian C. Domaille 1.54% Ordinary |
5.8k at £0.001 | Hedley Goldberg 1.12% Ordinary |
5.8k at £0.001 | Paul Townsend 1.12% Ordinary |
5.8k at £0.001 | Phil Mcgriskin 1.12% Ordinary |
5.6k at £0.001 | Hendrick Jorden Verplough Chasse 1.07% Ordinary |
5.5k at £0.001 | Andrew Dixon 1.05% Ordinary |
5.2k at £0.001 | Raymond Alan Henley 1.00% Ordinary |
5k at £0.001 | Gary Lubner 0.96% Ordinary |
5k at £0.001 | Jonathan Paul Shepard 0.96% Ordinary |
5k at £0.001 | Pal Trustees & T.j. Willis 0.96% Ordinary |
5k at £0.001 | Thomas Chadwick 0.96% Ordinary |
5k at £0.001 | Thomas Nigel Clarke 0.96% Ordinary |
4.9k at £0.001 | Dafydd Hopkin 0.94% Ordinary |
4.2k at £0.001 | Paulo Crispin Campos 0.80% Ordinary |
4k at £0.001 | Edward Tanner 0.77% Ordinary |
4k at £0.001 | Peter Tanner 0.77% Ordinary |
3.9k at £0.001 | Dominic Wallis 0.75% Ordinary |
3.2k at £0.001 | Dorothy Straw 0.61% Ordinary |
2.9k at £0.001 | Rupert Rohan 0.56% Ordinary |
2.7k at £0.001 | David Caswell 0.52% Ordinary |
2.7k at £0.001 | Jack Bekhor 0.51% Ordinary |
2.7k at £0.001 | Jamie True 0.51% Ordinary |
2.7k at £0.001 | Kirill Chliaifchtein 0.51% Ordinary |
2.7k at £0.001 | Mahmoud Baban 0.51% Ordinary |
2.5k at £0.001 | Charles Edward Jose Coulson 0.48% Ordinary |
2.3k at £0.001 | Peter Cocks 0.45% Ordinary |
1.3k at £0.001 | Ognjen Radic 0.26% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £303,252 |
Current Liabilities | £2,721 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2022 | Return of final meeting in a members' voluntary winding up (19 pages) |
12 April 2022 | Liquidators' statement of receipts and payments to 26 February 2022 (23 pages) |
30 March 2021 | Liquidators' statement of receipts and payments to 26 February 2021 (15 pages) |
21 April 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (3 pages) |
15 April 2020 | Declaration of solvency (9 pages) |
15 April 2020 | Resolutions
|
4 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
31 December 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 April 2017 | Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 October 2016 | Change of share class name or designation (2 pages) |
14 October 2016 | Change of share class name or designation (2 pages) |
25 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
25 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
29 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
1 May 2015 | Termination of appointment of Rami Ajami as a director on 23 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Rami Ajami as a director on 23 April 2015 (2 pages) |
5 November 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
29 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
21 May 2014 | Appointment of Mr David Caswell as a director (2 pages) |
21 May 2014 | Appointment of Mr David Caswell as a director (2 pages) |
19 May 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
11 February 2014 | Change of share class name or designation (3 pages) |
11 February 2014 | Change of share class name or designation (3 pages) |
11 February 2014 | Change of share class name or designation (2 pages) |
11 February 2014 | Change of share class name or designation (3 pages) |
11 February 2014 | Change of share class name or designation (2 pages) |
11 February 2014 | Change of share class name or designation (3 pages) |
18 October 2013 | Termination of appointment of Stephen Clarke as a director (2 pages) |
18 October 2013 | Termination of appointment of Stephen Clarke as a director (2 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (8 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (8 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 May 2012 | Termination of appointment of James Chadwick as a director (2 pages) |
18 May 2012 | Termination of appointment of James Chadwick as a director (2 pages) |
26 January 2012 | Appointment of James Edward Chadwick as a director (3 pages) |
26 January 2012 | Appointment of James Edward Chadwick as a director (3 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
7 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
11 February 2010 | Appointment of Rami Ajami as a director (3 pages) |
11 February 2010 | Appointment of Rami Ajami as a director (3 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (10 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (10 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (10 pages) |
30 October 2009 | Secretary's details changed for Kathleen Hoyland on 3 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Matthew Colin Gee on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Matthew Colin Gee on 3 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Kathleen Hoyland on 3 October 2009 (1 page) |
30 October 2009 | Director's details changed for John Henry Clarke on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Henry Clarke on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Stephen Matthew Clarke on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Henry Clarke on 3 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Kathleen Hoyland on 3 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Matthew Colin Gee on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Stephen Matthew Clarke on 3 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Stephen Matthew Clarke on 3 October 2009 (2 pages) |
20 July 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
20 July 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
8 July 2009 | Secretary appointed kathleen hoyland (1 page) |
8 July 2009 | Secretary appointed kathleen hoyland (1 page) |
2 July 2009 | Appointment terminated secretary dorothy straw (1 page) |
2 July 2009 | Appointment terminated secretary dorothy straw (1 page) |
20 May 2009 | Ad 20/03/09-20/03/09\gbp si [email protected]=73.25\gbp ic 127.749/200.999\ (3 pages) |
20 May 2009 | Ad 20/03/09-20/03/09\gbp si [email protected]=126.749\gbp ic 1/127.749\ (2 pages) |
20 May 2009 | Director appointed john henry clarke (2 pages) |
20 May 2009 | Director appointed john henry clarke (2 pages) |
20 May 2009 | Ad 20/03/09-20/03/09\gbp si [email protected]=126.749\gbp ic 1/127.749\ (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | S-div (1 page) |
20 May 2009 | Ad 20/03/09-20/03/09\gbp si [email protected]=73.25\gbp ic 127.749/200.999\ (3 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | S-div (1 page) |
13 May 2009 | Director appointed stephen matthew clarke (2 pages) |
13 May 2009 | Director appointed stephen matthew clarke (2 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Nc inc already adjusted 20/02/09 (1 page) |
2 March 2009 | Resolutions
|
2 March 2009 | Nc inc already adjusted 20/02/09 (1 page) |
3 October 2008 | Incorporation (13 pages) |
3 October 2008 | Incorporation (13 pages) |