Company NameGalacticans Claims Ltd
Company StatusDissolved
Company Number08395103
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)
Previous NameGalacticans Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ara Nazari
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Summerhill Road Summerhill Road
London
N15 4HG
Director NameMr Ara Nazari
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Summerhill Road Summerhill Road
London
N15 4HG
Director NameMr Kestutis Vainauskas
Date of BirthNovember 1982 (Born 41 years ago)
NationalityLitvanian
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address13 Remington Road
Backton
London
E6 5SW
Director NameMr Darius Ulys
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityLithuanian
StatusResigned
Appointed01 April 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 April 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address61 Glenwood Road
London
N15 3JS
Director NameMr Ali Mansouri Kineh Vars
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 16 May 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address31a Pennine Drive
London
NW2 1NU
Director NameMr Amir Sadeghipour
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(1 year, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 July 2014)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address707 High Road High Road
London
N12 0BT
Director NameMr Ali Mansouri Kineh Vars
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(1 year, 3 months after company formation)
Appointment Duration1 week (resigned 05 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address707 High Road
London
N12 0BT
Director NameMs Ladan Doorodi
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2014(1 year, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address707 High Road
London
N12 0BT

Location

Registered Address707 High Road
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Ara Nazari
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,344
Cash£250
Current Liabilities£6,503

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 January 2016Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(19 pages)
13 January 2016Administrative restoration application (4 pages)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Appointment of Mr Ara Nazari as a director on 18 November 2014 (2 pages)
4 February 2015Appointment of Mr Ara Nazari as a director on 19 November 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 November 2014Termination of appointment of Ladan Doorodi as a director on 1 August 2014 (1 page)
11 November 2014Termination of appointment of Ladan Doorodi as a director on 1 August 2014 (1 page)
11 November 2014Termination of appointment of Ladan Doorodi as a director on 1 August 2014 (1 page)
11 November 2014Termination of appointment of Ladan Doorodi as a director on 1 August 2014 (1 page)
15 July 2014Appointment of Ms Ladan Doorodi as a director on 5 July 2014 (2 pages)
15 July 2014Termination of appointment of Amir Sadeghipour as a director on 5 July 2014 (1 page)
15 July 2014Appointment of Ms Ladan Doorodi as a director on 5 July 2014 (2 pages)
15 July 2014Termination of appointment of Amir Sadeghipour as a director on 5 July 2014 (1 page)
15 July 2014Termination of appointment of Amir Sadeghipour as a director on 5 July 2014 (1 page)
15 July 2014Termination of appointment of Amir Sadeghipour as a director on 5 July 2014 (1 page)
5 June 2014Termination of appointment of Ali Mansouri Kineh Vars as a director (1 page)
29 May 2014Appointment of Mr Ali Mansouri Kinehvars as a director (2 pages)
16 May 2014Termination of appointment of Ali Mansouri Kineh Vars as a director (1 page)
9 May 2014Appointment of Mr Amir Sadeghipour as a director (2 pages)
8 April 2014Appointment of Mr Ali Mansouri Kineh Vars as a director (2 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Termination of appointment of Darius Ulys as a director (1 page)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (3 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (3 pages)
26 March 2014Termination of appointment of Kestutis Vainauskas as a director (1 page)
26 March 2014Appointment of Mr Darius Ulys as a director (2 pages)
5 February 2014Registered office address changed from 13 Remington Road Backton London E6 5SW United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 13 Remington Road Backton London E6 5SW United Kingdom on 5 February 2014 (1 page)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)