London
NW11 8RQ
Secretary Name | Mrs Suzanna Galvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Director Name | Mr Peter O'Sullivan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 12 April 2016(7 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 October 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Miss Holly Marie Mobley |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Middle Street South Driffield East Yorkshire YO25 6PS |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Galvin & Mrs Galvin 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 March 2019 | Delivered on: 22 March 2019 Persons entitled: Calverton Finance LTD Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
---|---|
27 July 2017 | Delivered on: 28 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
8 September 2016 | Delivered on: 8 September 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
8 September 2016 | Delivered on: 8 September 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
25 April 2016 | Delivered on: 26 April 2016 Persons entitled: Suzanna Galvin Classification: A registered charge Outstanding |
22 April 2016 | Delivered on: 22 April 2016 Persons entitled: Peter O'sullivan Classification: A registered charge Outstanding |
2 September 2010 | Delivered on: 10 September 2010 Persons entitled: Darshan Lal Dhonsi Classification: Rent deposit deed Secured details: £42,300.00 due or to become due from the company to the chargee. Particulars: £42,300.00 see image for full details. Outstanding |
21 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
17 August 2021 | Liquidators' statement of receipts and payments to 8 July 2021 (16 pages) |
27 July 2020 | Appointment of a voluntary liquidator (4 pages) |
27 July 2020 | Registered office address changed from 4 West Halkin Street London SW1X 8JA England to Olympia House Armitage Road London NW11 8RQ on 27 July 2020 (2 pages) |
27 July 2020 | Statement of affairs (9 pages) |
27 July 2020 | Resolutions
|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2019 | Registered office address changed from 34 Middle Street South Driffield East Yorkshire YO25 6PS England to 4 West Halkin Street London SW1X 8JA on 15 August 2019 (1 page) |
31 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
22 March 2019 | Registration of charge 068650300007, created on 21 March 2019 (21 pages) |
25 February 2019 | Satisfaction of charge 068650300005 in full (1 page) |
25 February 2019 | Satisfaction of charge 068650300006 in full (1 page) |
25 February 2019 | All of the property or undertaking has been released from charge 068650300004 (1 page) |
25 February 2019 | Satisfaction of charge 068650300004 in full (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 October 2017 | Cancellation of shares. Statement of capital on 1 September 2017
|
5 October 2017 | Cancellation of shares. Statement of capital on 1 September 2017
|
5 October 2017 | Purchase of own shares. (3 pages) |
5 October 2017 | Purchase of own shares. (3 pages) |
28 September 2017 | Termination of appointment of Holly Marie Mobley as a director on 8 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Holly Marie Mobley as a director on 8 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Holly Marie Mobley as a director on 8 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Holly Marie Mobley as a director on 8 September 2017 (1 page) |
28 July 2017 | Registration of charge 068650300006, created on 27 July 2017 (24 pages) |
28 July 2017 | Registration of charge 068650300006, created on 27 July 2017 (24 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 September 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
20 September 2016 | Resolutions
|
8 September 2016 | Registration of charge 068650300005, created on 8 September 2016 (9 pages) |
8 September 2016 | Registration of charge 068650300004, created on 8 September 2016 (21 pages) |
8 September 2016 | Registration of charge 068650300004, created on 8 September 2016 (21 pages) |
8 September 2016 | Registration of charge 068650300005, created on 8 September 2016 (9 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 June 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 June 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
26 April 2016 | Registration of charge 068650300003, created on 25 April 2016 (44 pages) |
26 April 2016 | Registration of charge 068650300003, created on 25 April 2016 (44 pages) |
22 April 2016 | Registration of charge 068650300002, created on 22 April 2016 (47 pages) |
22 April 2016 | Registration of charge 068650300002, created on 22 April 2016 (47 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Appointment of Mr Peter O'sullivan as a director on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Peter O'sullivan as a director on 12 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 April 2016 | Appointment of Miss Holly Marie Mobley as a director on 5 April 2016 (2 pages) |
5 April 2016 | Appointment of Miss Holly Marie Mobley as a director on 5 April 2016 (2 pages) |
4 April 2016 | Satisfaction of charge 1 in full (1 page) |
4 April 2016 | Satisfaction of charge 1 in full (1 page) |
29 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
8 January 2016 | Secretary's details changed for Mrs Suzanna Galvin on 1 April 2015 (1 page) |
8 January 2016 | Director's details changed for Mr Daniel Joseph Galvin on 1 April 2015 (2 pages) |
8 January 2016 | Secretary's details changed for Mrs Suzanna Galvin on 1 April 2015 (1 page) |
8 January 2016 | Director's details changed for Mr Daniel Joseph Galvin on 1 April 2015 (2 pages) |
2 November 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
2 November 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
7 August 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 34 Middle Street South Driffield East Yorkshire YO25 6PS on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 34 Middle Street South Driffield East Yorkshire YO25 6PS on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 34 Middle Street South Driffield East Yorkshire YO25 6PS on 7 August 2015 (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 26 June 2012 (3 pages) |
26 June 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 26 June 2012 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2010 | Director's details changed for Daniel Galvin on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Daniel Galvin on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Daniel Galvin on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Suzanna Galvin on 6 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Suzanna Galvin on 6 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Suzanna Galvin on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Secretary appointed suzanna galvin (2 pages) |
29 April 2009 | Director appointed daniel galvin (2 pages) |
29 April 2009 | Secretary appointed suzanna galvin (2 pages) |
29 April 2009 | Director appointed daniel galvin (2 pages) |
25 April 2009 | Company name changed valequay LIMITED\certificate issued on 29/04/09 (2 pages) |
25 April 2009 | Company name changed valequay LIMITED\certificate issued on 29/04/09 (2 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 65 new cavendish street london W1G 7LS (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 65 new cavendish street london W1G 7LS (1 page) |
13 April 2009 | Appointment terminated director barbara kahan (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
13 April 2009 | Appointment terminated director barbara kahan (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
31 March 2009 | Incorporation (12 pages) |
31 March 2009 | Incorporation (12 pages) |