Company NameGallipsta Ltd
Company StatusDissolved
Company Number07506372
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)
Dissolution Date23 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMassimo Ventimiglia
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 23 September 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co 5 Stirling Court Yard
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMs Rea Ketty Yolande Barreau
Date of BirthAugust 1986 (Born 37 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleBusiness Woman
Country of ResidenceSeychelles
Correspondence AddressSuite 95 30 Woburn Place
London
WC1H 0JR

Location

Registered AddressC/O Valentine & Co 5 Stirling Court Yard
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2013
Net Worth£169,387
Cash£224,162
Current Liabilities£55,733

Accounts

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

Filing History

23 September 2016Final Gazette dissolved following liquidation (1 page)
23 June 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages)
22 April 2015Registered office address changed from Suite 95 30 Woburn Place London WC1H 0JR to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 22 April 2015 (2 pages)
21 April 2015Statement of affairs with form 4.19 (6 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
9 March 2015Termination of appointment of Rea Ketty Yolande Barreau as a director on 5 March 2015 (1 page)
9 March 2015Termination of appointment of Rea Ketty Yolande Barreau as a director on 5 March 2015 (1 page)
7 March 2015Appointment of Massimo Ventimiglia as a director on 5 March 2015 (2 pages)
7 March 2015Appointment of Massimo Ventimiglia as a director on 5 March 2015 (2 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
12 February 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Accounts for a small company made up to 31 January 2012 (7 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
2 February 2012Director's details changed for Ms Rea Ketty Yolande Barreau on 17 January 2012 (2 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
17 January 2012Registered office address changed from Suite 12 43 Bedford Street Covent Garden London WC2E 9HA England on 17 January 2012 (2 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)