Company NameGaleated Limited
Company StatusDissolved
Company Number07879586
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameBumelle Limited

Business Activity

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

Directors

Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94-96 6th Floor Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2011(same day as company formation)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameBarletta Inc (Corporation)
StatusResigned
Appointed13 December 2011(same day as company formation)
Correspondence AddressTrident Chambers Road Town
Tortola
PO Box 146
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed13 December 2011(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 2011(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Sonymore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£798
Current Liabilities£1,904

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Rodolfo Pizzocheri as a person with significant control on 6 April 2016 (2 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2012Termination of appointment of Barletta Inc as a director (1 page)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
27 March 2012Company name changed bumelle LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2011Termination of appointment of Tina-Marie Akbari as a director (2 pages)
28 December 2011Termination of appointment of Tadco Directors Limited as a director (2 pages)
28 December 2011Appointment of Premium Secretaries Limited as a secretary (3 pages)
28 December 2011Appointment of Barletta Inc as a director (3 pages)
28 December 2011Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
28 December 2011Appointment of Mr Thomas Lane as a director (3 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)