Company NameGaleto Limited
Company StatusDissolved
Company Number08098765
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paulo Antonio Solari
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTranquillity Keep Ridgemead Road
Englefield Green
Surrey
TW20 0YD
Secretary NamePaulo Antonio Solari
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressTranquillity Keep Ridgemead Road
Englefield Green
Surrey
TW20 0YD

Location

Registered Address3 Brook Businness Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

15 at £1Mr David Page
7.50%
Ordinary
15 at £1Mr Nabil Mankarious
7.50%
Ordinary
60 at £1Ticco Foods Limited
30.00%
Ordinary
40 at £1Mr Antonello Romani
20.00%
Ordinary
40 at £1Mr Leo Soroosh Alexander
20.00%
Ordinary
30 at £1Mr Steve Pusey
15.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014Termination of appointment of Paulo Antonio Solari as a secretary on 7 May 2013 (1 page)
9 May 2014Termination of appointment of Paulo Antonio Solari as a director on 7 May 2013 (1 page)
9 May 2014Termination of appointment of Paulo Antonio Solari as a secretary on 7 May 2013 (1 page)
9 May 2014Termination of appointment of Paulo Antonio Solari as a director on 7 May 2013 (1 page)
18 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 200.00
(5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
29 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 81
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 140
(4 pages)
29 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 21
(4 pages)
18 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 21
(4 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2012Incorporation (49 pages)