Company NameGaledean Limited
Company StatusDissolved
Company Number07252275
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Clive Woodley Jacques
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 46 Hobbs Industrial Estate
Newchapel
Near Lingfield
Surrey
RH7 6HN
Director NameMr Gordon Barry Jacques
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 46 Hobbs Industrial Estate
Newchapel
Near Lingfield
Surrey
RH7 6HN
Secretary NameRosemary Doreen Jacques
NationalityBritish
StatusClosed
Appointed05 July 2010(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 07 May 2019)
RoleCompany Director
Correspondence AddressUnit 46 Hobbs Industrial Estate
Newchapel
Near Lingfield
Surrey
RH7 6HN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Clive Woodley Jacques
50.00%
Ordinary
50 at £1Gordon Barry Jacques
50.00%
Ordinary

Financials

Year2014
Net Worth£998,389
Cash£39
Current Liabilities£11,317

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
28 July 2010Appointment of Rosemary Doreen Jacques as a secretary (3 pages)
28 July 2010Appointment of Mr Clive Woodley Jacques as a director (3 pages)
28 July 2010Appointment of Mr Gordon Barry Jacques as a director (3 pages)
9 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 July 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 July 2010 (2 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)