Company NameGalanis Trading Solutions Limited
Company StatusDissolved
Company Number08106190
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Grigorios Galanis
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityGreek
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address67 Kissavou
Vrilissia
Athens
15235
Director NameMr Georgios Galanis
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityGreek
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address67 Kissavou
Vrilissia
Athens
15235

Location

Registered Address7a Shirland Mews
London
W9 3DY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

1 at £1Georgios Galanis
50.00%
Ordinary
1 at £1Grigorios Galanis
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (3 pages)
11 June 2018Termination of appointment of Georgios Galanis as a director on 30 May 2018 (1 page)
22 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 April 2016Registered office address changed from 21 Halliford Street London N1 3HB to 7a Shirland Mews 7a Shirland Mews London W9 3DY on 19 April 2016 (1 page)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 April 2016Registered office address changed from 21 Halliford Street London N1 3HB to 7a Shirland Mews 7a Shirland Mews London W9 3DY on 19 April 2016 (1 page)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
29 March 2015Accounts made up to 30 June 2014 (2 pages)
29 March 2015Accounts made up to 30 June 2014 (2 pages)
13 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(4 pages)
13 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(4 pages)
13 March 2014Accounts made up to 30 June 2013 (2 pages)
13 March 2014Accounts made up to 30 June 2013 (2 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
28 May 2013Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England on 28 May 2013 (1 page)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)