Company NameGalileo Services Limited
Company StatusDissolved
Company Number06745137
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)
Dissolution Date16 July 2013 (10 years, 9 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 NameChristoph Eibl
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed19 November 2008(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 16 July 2013)
RoleCompany Director
Correspondence AddressAegeristrasse 110
Zug
6300
Switzerland
Director NameMarkus Mezger
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed19 November 2008(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 16 July 2013)
RoleCompany Director
Correspondence AddressIn Den Bergen 19
Schonaich
71101
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed19 November 2008(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameJames Jonathan Dollison
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed23 February 2009(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 16 July 2013)
RoleCompany Director
Correspondence Address32 Degroot Place
Staten Island
New York
103100
United States
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMartin Robert Henderson
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Mr Christoph Eibl
50.00%
Ordinary
500 at £1Mr Markus Mezger
50.00%
Ordinary

Financials

Year2014
Turnover£111,847
Net Worth-£1,135
Cash£21,036
Current Liabilities£391,412

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2013Application to strike the company off the register (3 pages)
21 March 2013Application to strike the company off the register (3 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,000
(6 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,000
(6 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
29 September 2009Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
25 February 2009Director appointed james jonathan dollison (2 pages)
25 February 2009Director appointed james jonathan dollison (2 pages)
4 December 2008Secretary appointed bibi rahima ally (3 pages)
4 December 2008Secretary appointed bibi rahima ally (3 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 November 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
26 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
26 November 2008Appointment Terminated Secretary martin henderson (1 page)
26 November 2008Director appointed markus mezger (2 pages)
26 November 2008Ad 20/11/08 gbp si 998@1=998 gbp ic 2/1000 (2 pages)
26 November 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
26 November 2008Appointment Terminated Director bibi ally (1 page)
26 November 2008Appointment terminated secretary martin henderson (1 page)
26 November 2008Appointment terminated director bibi ally (1 page)
26 November 2008Director appointed christoph eibl (2 pages)
26 November 2008Ad 20/11/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
26 November 2008Director appointed markus mezger (2 pages)
26 November 2008Director appointed christoph eibl (2 pages)
10 November 2008Incorporation (19 pages)
10 November 2008Incorporation (19 pages)