London
WC1A 1HB
Director Name | Mr Jeffry Awangku Mahiran Bin Awang Ahmad |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 16 January 2015(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Steven John Harrison-Dix |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 2014) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 58 Brocklehurst Street London SE14 5QS |
Director Name | Mr Steve Joe Turner |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 2014) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brocklehurst Street London SE14 5QS |
Director Name | Bastiaan Veerman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 2011(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 December 2011) |
Role | Consultant Ceo |
Country of Residence | The Netherlands |
Correspondence Address | Kemp House 5th Floor 152-160 City Road London EC1V 2NP |
Director Name | Ms Georgia Eve Chriss |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | LBCO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2010(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 January 2015) |
Correspondence Address | 16 Northfields Prospect Putney Bridge Road London SW18 1PE |
Website | www.galeforcelondon.com |
---|
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.1k at £0.01 | Anglomed Investment Sa 91.00% Ordinary |
---|---|
350 at £0.01 | Ms Chanel Baldini 3.50% Ordinary |
350 at £0.01 | Ms Georgia Eve Chriss 3.50% Ordinary |
200 at £0.01 | Mr Edgardo Mendoza 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,924 |
Cash | £1,347 |
Current Liabilities | £53,921 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to S H Landes Llp 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB (1 page) |
22 June 2015 | Director's details changed for Derk Pieter Brouwer on 22 June 2015 (2 pages) |
27 February 2015 | Appointment of Ms Georgia Eve Chriss as a director on 16 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Jeffry Awangku Mahiran Bin Awang Ahmad as a director on 16 January 2015 (2 pages) |
29 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2015 | Change of share class name or designation (2 pages) |
29 January 2015 | Resolutions
|
15 January 2015 | Termination of appointment of Lbco Secretaries Limited as a secretary on 13 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Steve Joe Turner as a director on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Steven John Harrison-Dix as a director on 22 December 2014 (2 pages) |
13 January 2015 | Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE to 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 13 January 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 March 2012 | Registered office address changed from 5Th Floor Kemp House 152-160 City Road London EC1V 2NP on 12 March 2012 (1 page) |
5 January 2012 | Termination of appointment of Bastiaan Veerman as a director (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 October 2011 | Register inspection address has been changed (1 page) |
22 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Appointment of Bastiaan Veerman as a director (3 pages) |
7 April 2011 | Sub-division of shares on 14 December 2010 (5 pages) |
7 April 2011 | Resolutions
|
15 March 2011 | Registered office address changed from C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE on 15 March 2011 (2 pages) |
17 February 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Amending 288A to change serk peter's dob (3 pages) |
16 July 2010 | Director's details changed for Derk Pieter Brouwer on 16 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Steve Joe Turner on 13 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Steven John Harrison-Dix on 13 May 2010 (2 pages) |
15 February 2010 | Registered office address changed from First Floor 12 Berwick Street London W1F 0PN on 15 February 2010 (2 pages) |
15 February 2010 | Appointment of Lbco Secretaries Limited as a secretary (3 pages) |
23 July 2009 | Director appointed steven john harrison-dix (2 pages) |
23 July 2009 | Director appointed steve joe turner (2 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Ad 13/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from c/o dmh stallard gainsborough house pegler way crawley west sussex RH11 7FZ (1 page) |
16 June 2009 | Memorandum and Articles of Association (15 pages) |
11 June 2009 | Director appointed derk pieter brouwer (1 page) |
11 June 2009 | Appointment terminated director dunstana davies (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 6-8 underwood street london N1 7JQ (1 page) |
8 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
6 June 2009 | Company name changed chemford LIMITED\certificate issued on 09/06/09 (2 pages) |
2 June 2009 | Incorporation (19 pages) |