Company NameGallop International Petroleum Co., Ltd.
Company StatusDissolved
Company Number08453578
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)

Business Activity

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

Directors

Director NameShixin Wang
Date of BirthDecember 1974 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameJoy Enterprise Secretary Services (UK) Limited (Corporation)
StatusClosed
Appointed14 March 2020(6 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 08 August 2023)
Correspondence AddressFourth Floor 3 Gower Street
London
WC1E 6HA
Secretary NameUK Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 2015(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2017)
Correspondence AddressSuite 108 Chase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameYunma Tianlong International Consulting Co., Limited (Corporation)
StatusResigned
Appointed02 March 2018(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 March 2020)
Correspondence AddressUnit G25 Waterfront Studios 1 Dock Road
London
E16 1AH

Location

Registered AddressTricor Suite, 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Shixin Wang
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
6 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
8 May 2021Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 8 May 2021 (1 page)
8 May 2021Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 8 May 2021 (1 page)
8 May 2021Registered office address changed from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 8 May 2021 (1 page)
27 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 March 2020Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 27 March 2020 (1 page)
27 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 March 2020Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 14 March 2020 (2 pages)
27 March 2020Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 14 March 2020 (1 page)
10 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
4 March 2019Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 4 March 2019 (1 page)
4 March 2019Director's details changed for Shixin Wang on 4 March 2019 (2 pages)
4 March 2019Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 4 March 2019 (1 page)
2 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
6 March 2018Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 6 March 2018 (1 page)
6 March 2018Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2 March 2018 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 March 2017Termination of appointment of Uk Secretarial Services Limited as a secretary on 2 March 2017 (1 page)
9 March 2017Termination of appointment of Uk Secretarial Services Limited as a secretary on 2 March 2017 (1 page)
9 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
(4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
(4 pages)
4 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Appointment of Uk Secretarial Services Limited as a secretary on 17 March 2015 (2 pages)
27 March 2015Appointment of Uk Secretarial Services Limited as a secretary on 17 March 2015 (2 pages)
27 March 2015Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 27 March 2015 (1 page)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(4 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(4 pages)
27 March 2015Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 27 March 2015 (1 page)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(3 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(3 pages)
20 March 2013Incorporation (23 pages)
20 March 2013Incorporation (23 pages)