Company NameDaniel Galvin Jr London Limited
DirectorDaniel Joseph Galvin-Jnr
Company StatusActive
Company Number07612450
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDaniel Joseph Galvin-Jnr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address4 West Halkin Street
London
SW1X 8JA
Director NameMr Stephen Andrew Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Peter Street
Manchester
Lancashire
M2 5BG

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Joseph Galvin Jnr
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

1 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
15 November 2019Registered office address changed from 4 West Halkin Street London SW1X 8JA England to 15a Walm Lane London NW2 5SJ on 15 November 2019 (1 page)
15 August 2019Registered office address changed from C/O Bradbury & Co 34 Middle Street South Driffield North Humberside YO25 6PS England to 4 West Halkin Street London SW1X 8JA on 15 August 2019 (1 page)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Director's details changed for Daniel Joseph Galvin-Jnr on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Daniel Joseph Galvin-Jnr on 28 January 2016 (2 pages)
20 January 2016Registered office address changed from 21 Bedford Square London WC1B 3HH to C/O Bradbury & Co 34 Middle Street South Driffield North Humberside YO25 6PS on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 21 Bedford Square London WC1B 3HH to C/O Bradbury & Co 34 Middle Street South Driffield North Humberside YO25 6PS on 20 January 2016 (1 page)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
14 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
29 June 2012Appointment of Daniel Joseph Galvin-Jnr as a director (3 pages)
29 June 2012Appointment of Daniel Joseph Galvin-Jnr as a director (3 pages)
26 June 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 26 June 2012 (2 pages)
26 June 2012Termination of appointment of Stephen Foster as a director (2 pages)
26 June 2012Termination of appointment of Stephen Foster as a director (2 pages)
20 June 2012Registered office address changed from 35 Peter Street Manchester Lancashire M2 5BG United Kingdom on 20 June 2012 (2 pages)
20 June 2012Registered office address changed from 35 Peter Street Manchester Lancashire M2 5BG United Kingdom on 20 June 2012 (2 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)