Company NameMichael James Gallagher Limited
Company StatusDissolved
Company Number07129599
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Gallagher
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Great Portland Street
London
W1W 7NG
Director NameMichelle Lovett
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Great Portland Street
London
W1W 7NG
Director NameMr Michael James Gallagher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hersham Farm Business Park
Kitsmead Lane, Longcross
Chertsey
Surrey
KT16 0DN

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (5 pages)
23 May 2013Application to strike the company off the register (5 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2012Director's details changed for Mr James Gallagher on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Mr James Gallagher on 25 May 2012 (2 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
14 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 10
(4 pages)
14 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 10
(4 pages)
14 March 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Registered office address changed from 54 Weald Lane Harrow Weald Middlesex HA3 5EX United Kingdom on 12 May 2011 (1 page)
12 May 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from 54 Weald Lane Harrow Weald Middlesex HA3 5EX United Kingdom on 12 May 2011 (1 page)
25 November 2010Termination of appointment of Michael Gallagher as a director (1 page)
25 November 2010Termination of appointment of Michael Gallagher as a director (1 page)
9 June 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 10
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 10
(2 pages)
7 June 2010Appointment of Michelle Lovett as a director (3 pages)
7 June 2010Appointment of Michelle Lovett as a director (3 pages)
1 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages)
1 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)