South Croydon
CR2 9NG
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crooksbury Road Farnham Surrey GU10 1QE |
Director Name | Mr Edward Timothy James Lecky-Thompson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn Heights 2 Belsize Lane London NW3 5AB |
Secretary Name | Mr Edward Timothy James Lecky-Thompson |
---|---|
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosslyn Heights 2 Belsize Lane London NW3 5AB |
Website | www.galileodm.org |
---|
Registered Address | Chancery Station House 31-33 High Holborn London WC1V 6AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David John Wade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £529 |
Current Liabilities | £7,682 |
Latest Accounts | 27 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
27 September 2023 | Total exemption full accounts made up to 27 December 2022 (7 pages) |
---|---|
4 September 2023 | Confirmation statement made on 20 August 2023 with updates (4 pages) |
24 November 2022 | Total exemption full accounts made up to 27 December 2021 (7 pages) |
24 November 2022 | Total exemption full accounts made up to 27 December 2020 (7 pages) |
15 November 2022 | Total exemption full accounts made up to 27 December 2019 (6 pages) |
3 November 2022 | Withdrawal of the directors' register information from the public register (1 page) |
3 November 2022 | Directors' register information at 3 November 2022 on withdrawal from the public register (1 page) |
3 November 2022 | Withdrawal of the secretaries register information from the public register (1 page) |
3 November 2022 | Withdrawal of the directors' residential address register information from the public register (1 page) |
3 November 2022 | Secretaries register information at 3 November 2022 on withdrawal from the public register (1 page) |
3 November 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Chancery Station House 31-33 High Holborn London WC1V 6AX on 3 November 2022 (1 page) |
6 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
30 May 2022 | Registered office address changed from 27 Brian Avenue South Croydon CR2 9NG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 May 2022 (1 page) |
26 May 2022 | Change of details for Mr David John Wade as a person with significant control on 26 May 2022 (2 pages) |
26 May 2022 | Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to 27 Brian Avenue South Croydon CR2 9NG on 26 May 2022 (1 page) |
26 May 2022 | Director's details changed for Mr David John Wade on 26 May 2022 (2 pages) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2021 | Registered office address changed from 24 Lyndhurst Gardens Finchley London N3 1TB to Congress House Lyon Road Harrow HA1 2EN on 25 March 2021 (1 page) |
8 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
5 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 September 2017 | Change of details for Mr David John Wade as a person with significant control on 6 April 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 September 2017 | Change of details for Mr David John Wade as a person with significant control on 6 April 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
20 August 2016 | Elect to keep the directors' register information on the public register (1 page) |
20 August 2016 | Elect to keep the secretaries register information on the public register (1 page) |
20 August 2016 | Elect to keep the secretaries register information on the public register (1 page) |
20 August 2016 | Elect to keep the directors' register information on the public register (1 page) |
20 August 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
20 August 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
19 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
22 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Director's details changed for David John Wade on 8 July 2011 (2 pages) |
20 January 2012 | Director's details changed for David John Wade on 8 July 2011 (2 pages) |
20 January 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Director's details changed for David John Wade on 8 July 2011 (2 pages) |
20 January 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 January 2012 (2 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2010 | Termination of appointment of David Jones as a director (2 pages) |
7 October 2010 | Termination of appointment of David Jones as a director (2 pages) |
31 August 2010 | Appointment of David John Wade as a director (3 pages) |
31 August 2010 | Termination of appointment of Edward Lecky-Thompson as a director (2 pages) |
31 August 2010 | Termination of appointment of Edward Lecky-Thompson as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Edward Lecky-Thompson as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Edward Lecky-Thompson as a director (2 pages) |
31 August 2010 | Appointment of David John Wade as a director (3 pages) |
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|