Company NameGaleforce London Limited
Company StatusDissolved
Company Number06921036
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameChemford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derk Pieter Brouwer
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed04 June 2009(2 days after company formation)
Appointment Duration9 years, 12 months (closed 28 May 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameMr Jeffry Awangku Mahiran Bin Awang Ahmad
Date of BirthJuly 1970 (Born 53 years ago)
NationalityMalaysian
StatusClosed
Appointed16 January 2015(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameSteven John Harrison-Dix
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 2014)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address58 Brocklehurst Street
London
SE14 5QS
Director NameMr Steve Joe Turner
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 2014)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Brocklehurst Street
London
SE14 5QS
Director NameBastiaan Veerman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed08 March 2011(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 December 2011)
RoleConsultant Ceo
Country of ResidenceThe Netherlands
Correspondence AddressKemp House 5th Floor 152-160 City Road
London
EC1V 2NP
Director NameMs Georgia Eve Chriss
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLBCO Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2010(8 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 2015)
Correspondence Address16 Northfields Prospect Putney Bridge Road
London
SW18 1PE

Contact

Websitewww.galeforcelondon.com

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.1k at £0.01Anglomed Investment Sa
91.00%
Ordinary
350 at £0.01Ms Chanel Baldini
3.50%
Ordinary
350 at £0.01Ms Georgia Eve Chriss
3.50%
Ordinary
200 at £0.01Mr Edgardo Mendoza
2.00%
Ordinary

Financials

Year2014
Net Worth-£51,924
Cash£1,347
Current Liabilities£53,921

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Register 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 2015Director's details changed for Derk Pieter Brouwer on 22 June 2015 (2 pages)
27 February 2015Appointment of Ms Georgia Eve Chriss as a director on 16 January 2015 (2 pages)
27 February 2015Appointment of Mr Jeffry Awangku Mahiran Bin Awang Ahmad as a director on 16 January 2015 (2 pages)
29 January 2015Particulars of variation of rights attached to shares (2 pages)
29 January 2015Change of share class name or designation (2 pages)
29 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 16/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 January 2015Termination of appointment of Lbco Secretaries Limited as a secretary on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Steve Joe Turner as a director on 22 December 2014 (2 pages)
13 January 2015Termination of appointment of Steven John Harrison-Dix as a director on 22 December 2014 (2 pages)
13 January 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(8 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Registered office address changed from 5Th Floor Kemp House 152-160 City Road London EC1V 2NP on 12 March 2012 (1 page)
5 January 2012Termination of appointment of Bastiaan Veerman as a director (2 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 October 2011Register inspection address has been changed (1 page)
22 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
22 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
17 August 2011Appointment of Bastiaan Veerman as a director (3 pages)
7 April 2011Sub-division of shares on 14 December 2010 (5 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 March 2011Registered 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 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 July 2010Amending 288A to change serk peter's dob (3 pages)
16 July 2010Director's details changed for Derk Pieter Brouwer on 16 July 2010 (2 pages)
14 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Steve Joe Turner on 13 May 2010 (2 pages)
13 July 2010Director's details changed for Steven John Harrison-Dix on 13 May 2010 (2 pages)
15 February 2010Registered office address changed from First Floor 12 Berwick Street London W1F 0PN on 15 February 2010 (2 pages)
15 February 2010Appointment of Lbco Secretaries Limited as a secretary (3 pages)
23 July 2009Director appointed steven john harrison-dix (2 pages)
23 July 2009Director appointed steve joe turner (2 pages)
23 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 July 2009Ad 13/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2009Registered office changed on 21/07/2009 from c/o dmh stallard gainsborough house pegler way crawley west sussex RH11 7FZ (1 page)
16 June 2009Memorandum and Articles of Association (15 pages)
11 June 2009Director appointed derk pieter brouwer (1 page)
11 June 2009Appointment terminated director dunstana davies (1 page)
8 June 2009Registered office changed on 08/06/2009 from 6-8 underwood street london N1 7JQ (1 page)
8 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
6 June 2009Company name changed chemford LIMITED\certificate issued on 09/06/09 (2 pages)
2 June 2009Incorporation (19 pages)