Company NameGallow & McKenzie Ltd
Company StatusDissolved
Company Number06949132
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Scott Ferguson Kennedy
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address165 Praed Street
London
W2 1RH
Director NameMr Stephen Kamalia Mikhail Isidore
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDominican
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleAttorney-At-Law
Country of ResidenceDominican Republic
Correspondence AddressThe Morne
St Joseph
Dominican Rep
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 September 2009(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 28 August 2018)
RoleConsultant
Country of ResidenceAustralia
Correspondence AddressU 6 252 Marine Pde
Queesland
Qld 4215
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Contact

Telephone020 33711151
Telephone regionLondon

Location

Registered Address165 Praed Street
London
W2 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,562
Cash£1,194
Current Liabilities£2,756

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

22 November 2017Registered office address changed from Suite 23013 8 Shepherd Market Mayfair London W1J 7JY England to 165 Praed Street London W2 1RH on 22 November 2017 (1 page)
13 September 2017Notification of a person with significant control statement (2 pages)
13 September 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 October 2016Registered office address changed from Suite 4014 10 Great Russell Street London WC1B 3BQ England to Suite 23013 8 Shepherd Market Mayfair London W1J 7JY on 27 October 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
27 April 2016Appointment of Mr Scott Ferguson Kennedy as a director on 3 March 2016 (2 pages)
27 April 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 4014 10 Great Russell Street London WC1B 3BQ on 27 April 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
6 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
21 July 2014Director's details changed for Mr Ian Taylor on 21 July 2014 (2 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
14 May 2013Registered office address changed from Office 404, 4Th Floor Albany House 324/326 Regent Street London W1B 3HH on 14 May 2013 (1 page)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
11 September 2009Director appointed ian taylor (1 page)
11 September 2009Appointment terminated director stephen isidore (1 page)
16 July 2009Registered office changed on 16/07/2009 from office 404, 4TH floor albany house 324/326 regent street london W1B 3BH (1 page)
1 July 2009Incorporation (13 pages)
1 July 2009Appointment terminated director corporate directors LIMITED (1 page)