Company NameGealach Limited
Company StatusDissolved
Company Number07519982
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date23 November 2019 (4 years, 5 months ago)

Business Activity

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

Director

Director NameMiss Julie Clifford
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleTechnical Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Rivermead Close
Teddington
TW11 9NL

Location

Registered AddressArc Insolvency Limited Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

1 at £1Julie Clifford
100.00%
Ordinary

Financials

Year2014
Net Worth£9,328
Cash£28,634
Current Liabilities£28,306

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

11 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 April 2016Registered office address changed from Suite 130 26 London Road Twickenham TW1 3AZ to Suite 117 30 Red Lion Street Richmond TW9 1RB on 21 April 2016 (2 pages)
11 April 2016Director's details changed for Miss Julie Clifford on 11 April 2016 (2 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Director's details changed for Miss Julie Clifford on 27 February 2014 (3 pages)
5 March 2014Registered office address changed from 12 the Walk Eton Wick Windsor Berkshire SL4 6JG on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 12 the Walk Eton Wick Windsor Berkshire SL4 6JG on 5 March 2014 (2 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
29 October 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
15 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 March 2012Registered office address changed from 2 Southview Cottages Newnham Road Hook Hampshire RG27 9LS United Kingdom on 19 March 2012 (1 page)
19 March 2012Director's details changed for Miss Julie Clifford on 19 March 2012 (2 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)