Company NameGalaxy Bizsoul Ltd
Company StatusDissolved
Company Number08448400
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMs Krutiben Desai
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleBussiness
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Samir Pankaj Doshi
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleBussiness
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

200k at £1Samir Pankaj Doshi
99.90%
Preference
75 at £2Samir Pankaj Doshi
0.07%
Ordinary
25 at £2Krutiben Arunkumar Desai
0.02%
Ordinary

Financials

Year2014
Net Worth£167,256
Cash£71,650
Current Liabilities£24,209

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
27 August 2019Director's details changed for Mr Samir Pankaj Doshi on 27 August 2019 (2 pages)
27 August 2019Director's details changed for Ms Krutiben Desai on 20 July 2019 (2 pages)
27 August 2019Registered office address changed from 64B Green Lane Northwood Middlesex HA6 2XW to 7 Bell Yard London WC2A 2JR on 27 August 2019 (1 page)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
25 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
12 June 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
4 June 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
5 April 2016Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200,200
(5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200,200
(5 pages)
22 April 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
22 April 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
20 April 2015Director's details changed for Ms Krutiben Desai on 18 March 2013 (2 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200,200
(5 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200,200
(5 pages)
20 April 2015Director's details changed for Ms Krutiben Desai on 18 March 2013 (2 pages)
30 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 64B Green Lane Northwood Middlesex HA6 2XW on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 64B Green Lane Northwood Middlesex HA6 2XW on 30 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 July 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
11 July 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
10 July 2014Director's details changed for Mr Samir Doshi on 8 April 2014 (2 pages)
10 July 2014Director's details changed for Mr Samir Doshi on 8 April 2014 (2 pages)
10 July 2014Director's details changed for Ms Krutiben Desai on 8 April 2014 (2 pages)
10 July 2014Director's details changed for Ms Krutiben Desai on 8 April 2014 (2 pages)
10 July 2014Director's details changed for Mr Samir Doshi on 8 April 2014 (2 pages)
10 July 2014Director's details changed for Ms Krutiben Desai on 8 April 2014 (2 pages)
22 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
(4 pages)
22 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
(4 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)