Company NameGaldeon Limited
Company StatusDissolved
Company Number08418768
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section NAdministrative and support service activities
SIC 81222Specialised cleaning services
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Michael Gerard Moroney
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 14 January 2020)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Ryan Patrick McGill
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 5 Roundwood Lane
Harpenden
AL5 3BW
Director NameMr Amar Padhiar
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER

Location

Registered Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Amar Padhiar
100.00%
Ordinary

Financials

Year2014
Net Worth£37,876
Cash£51,619
Current Liabilities£17,463

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
19 July 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
17 July 2019Notification of Michael Gerard Moroney as a person with significant control on 1 April 2018 (2 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 June 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
1 June 2018Cessation of Amar Padhiar as a person with significant control on 31 March 2018 (1 page)
1 June 2018Termination of appointment of Amar Padhiar as a director on 31 March 2018 (1 page)
27 April 2018Appointment of Mr Michael Gerard Moroney as a director on 1 April 2018 (2 pages)
27 April 2018Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden AL5 3BW to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 27 April 2018 (1 page)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 June 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
11 November 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
11 November 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 November 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
11 November 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2013Termination of appointment of Ryan Mcgill as a director (1 page)
5 December 2013Termination of appointment of Ryan Mcgill as a director (1 page)
28 November 2013Appointment of Mr Amar Padhiar as a director (2 pages)
28 November 2013Appointment of Mr Amar Padhiar as a director (2 pages)
21 March 2013Director's details changed for Mr Ryan Patrick Mcgill on 25 February 2013 (2 pages)
21 March 2013Director's details changed for Mr Ryan Patrick Mcgill on 25 February 2013 (2 pages)
12 March 2013Director's details changed for Mr Ryan Mcgill on 25 February 2013 (2 pages)
12 March 2013Director's details changed for Mr Ryan Mcgill on 25 February 2013 (2 pages)
8 March 2013Appointment of Mr Ryan Mcgill as a director (2 pages)
8 March 2013Appointment of Mr Ryan Mcgill as a director (2 pages)
28 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
28 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
25 February 2013Incorporation
Statement of capital on 2013-02-25
  • GBP 1
(36 pages)
25 February 2013Incorporation
Statement of capital on 2013-02-25
  • GBP 1
(36 pages)