Company NameGalaxy Food & Wine Limited
DirectorsHemal Chhaya and Neelam Parmar
Company StatusActive
Company Number08579172
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameHemal Chhaya
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameNeelam Parmar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Hemal Chhaya
50.00%
Ordinary
50 at £1Neelam Parmar
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,483
Cash£744
Current Liabilities£12,384

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

7 October 2023Compulsory strike-off action has been discontinued (1 page)
4 October 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
18 October 2022Compulsory strike-off action has been discontinued (1 page)
17 October 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
17 October 2022Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 17 October 2022 (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
10 September 2021Compulsory strike-off action has been discontinued (1 page)
9 September 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
25 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (3 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
12 September 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
30 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
23 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
31 July 2017Notification of Neelam Parmar as a person with significant control on 1 June 2017 (2 pages)
31 July 2017Notification of Neelam Parmar as a person with significant control on 1 June 2017 (2 pages)
31 July 2017Notification of Hemal Chhaya as a person with significant control on 1 June 2017 (2 pages)
31 July 2017Notification of Hemal Chhaya as a person with significant control on 1 June 2017 (2 pages)
31 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Director's details changed for Neelam Parmar on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Hemal Chhaya on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Neelam Parmar on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Hemal Chhaya on 11 August 2014 (2 pages)
13 June 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 13 June 2014 (1 page)
21 June 2013Incorporation
Statement of capital on 2013-06-21
  • GBP 100
(39 pages)
21 June 2013Incorporation
Statement of capital on 2013-06-21
  • GBP 100
(39 pages)