Company NameGalen Health Limited
Company StatusDissolved
Company Number06901340
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 10 months ago)
Dissolution Date1 December 2014 (9 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jaskaran Singh Lidder
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(1 day after company formation)
Appointment Duration5 years, 6 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Elgin Road
Ilford
Essex
IG3 8LW
Director NameLee David Simms
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(1 day after company formation)
Appointment Duration5 years, 6 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bush Farm Drive
Portslade
East Sussex
BN41 2GY
Secretary NameMr Jaskaran Singh Lidder
NationalityBritish
StatusClosed
Appointed12 May 2009(1 day after company formation)
Appointment Duration5 years, 6 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Elgin Road
Ilford
Essex
IG3 8LW
Director NameCrester Services Ltd (Corporation)
StatusClosed
Appointed01 December 2009(6 months, 3 weeks after company formation)
Appointment Duration5 years (closed 01 December 2014)
Correspondence Address416 Green Lane
Ilford
Essex
IG3 9JX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameTraxon Services Ltd (Corporation)
StatusResigned
Appointed12 May 2009(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 2009)
Correspondence Address416 Green Lane
Ilford
Essex
IG3 9JX

Location

Registered AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

50 at £1Jaskaran Singh Lidder
50.00%
Ordinary
20 at £1Crester Services LTD
20.00%
Ordinary
15 at £1Christopher Knight
15.00%
Ordinary
15 at £1Lee David Simms
15.00%
Ordinary

Financials

Year2014
Net Worth-£57,749
Cash£100
Current Liabilities£48,288

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2014Final Gazette dissolved following liquidation (1 page)
1 September 2014Liquidators' statement of receipts and payments to 26 August 2014 (13 pages)
1 September 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
1 September 2014Liquidators statement of receipts and payments to 26 August 2014 (13 pages)
27 September 2013Registered office address changed from , 416 Green Lane, Ilford, Essex, IG3 9JX on 27 September 2013 (2 pages)
26 September 2013Appointment of a voluntary liquidator (1 page)
26 September 2013Statement of affairs with form 4.19 (7 pages)
26 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2013Amended accounts made up to 31 May 2011 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 August 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 100
(6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 July 2011Amended accounts made up to 31 May 2010 (5 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 August 2010Appointment of Crester Services Ltd as a director (2 pages)
3 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Jaskaran Singh Lidder on 1 October 2009 (2 pages)
3 August 2010Termination of appointment of Traxon Services Ltd as a director (1 page)
3 August 2010Director's details changed for Lee David Simms on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Jaskaran Singh Lidder on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Lee David Simms on 1 October 2009 (2 pages)
20 July 2009Director appointed lee david simms (1 page)
20 July 2009Director appointed traxon services LTD (3 pages)
20 July 2009Director and secretary appointed jaskaran singh lidder (1 page)
16 May 2009Appointment terminate, director barbara kahan logged form (1 page)
13 May 2009Appointment terminated director barbara kahan (1 page)
11 May 2009Incorporation (12 pages)