Company NameGallimore Residential & Design Limited
Company StatusDissolved
Company Number08250106
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMs Tracy Gallimore
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address210 Cedars Road
London
SW4 0PY

Location

Registered AddressFlat 5, 40 Crockerton Road
London
SW17 7HG
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

100 at £1Tracy Gallimore
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,597
Cash£100
Current Liabilities£6,260

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
26 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
26 October 2017Notification of Tracy Gallimore as a person with significant control on 26 October 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Registered office address changed from Flat 1, 153 Trinity Road London SW17 7HJ to Flat 5, 40 Crockerton Road London SW17 7HG on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Flat 1, 153 Trinity Road London SW17 7HJ to Flat 5, 40 Crockerton Road London SW17 7HG on 4 December 2015 (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 June 2015Registered office address changed from 12 Bracken Way Elland West Yorkshire HX5 9QH England to Flat 1, 153 Trinity Road London SW17 7HJ on 24 June 2015 (1 page)
16 April 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 March 2014Registered office address changed from 210 Cedars Road London SW4 0PY on 11 March 2014 (1 page)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
11 October 2012Incorporation (27 pages)