Company NameGalea Works Limited
Company StatusDissolved
Company Number07147743
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCaroline Galea
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(3 days after company formation)
Appointment Duration3 years, 4 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36d Wickham Road
London
SE4 1NZ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Rd
Enfield
Middx
EN2 6EY

Location

Registered Address3rd Floor 126-134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 October 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (3 pages)
9 October 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (3 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(3 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(3 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(3 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 October 2011Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 18 October 2011 (1 page)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
10 February 2010Termination of appointment of Clifford Wing as a director (1 page)
10 February 2010Termination of appointment of Clifford Wing as a director (1 page)
9 February 2010Appointment of Caroline Galea as a director (2 pages)
9 February 2010Appointment of Caroline Galea as a director (2 pages)
5 February 2010Incorporation (33 pages)
5 February 2010Incorporation (33 pages)