Company NameGal Msn One Limited
Company StatusDissolved
Company Number09080111
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 11 months ago)
Dissolution Date12 June 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2015(11 months, 3 weeks after company formation)
Appointment Duration7 years (closed 12 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusClosed
Appointed15 April 2016(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 12 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed10 June 2014(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(4 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 October 2015)
RoleAdditional Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMs Lorraine Mary Egan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2015(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed10 June 2014(same day as company formation)
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

11 December 2014Delivered on: 19 December 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
11 December 2014Delivered on: 19 December 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Particulars: Boeing 737-800 with manufacturer’s serial number 34440 and registration mark zk-pbi.
Outstanding
11 December 2014Delivered on: 19 December 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Particulars: Boeing 737-800 with manufacturer’s serial number 34438 and registration mark vh-vug.
Outstanding
27 June 2014Delivered on: 14 July 2014
Persons entitled: Investec Bank PLC as Secured Party

Classification: A registered charge
Particulars: None.
Outstanding
27 June 2014Delivered on: 14 July 2014
Persons entitled: Investec Bank PLC as Secured Party

Classification: A registered charge
Particulars: None.
Outstanding
27 June 2014Delivered on: 14 July 2014
Persons entitled: Investec Bank PLC (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 14 July 2014
Persons entitled: Investec Bank PLC (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 4 July 2014
Persons entitled: Investec Bank PLC (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
23 February 2015Delivered on: 11 March 2015
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
11 December 2014Delivered on: 19 December 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Particulars: Boeing 737-800 with manufacturer’s serial number 34440 and registration mark zk-pbi.
Outstanding
11 December 2014Delivered on: 19 December 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
11 December 2014Delivered on: 19 December 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Particulars: Boeing 737-800 with manufacturer’s serial number 34438 and registration mark vh-vug.
Outstanding
27 June 2014Delivered on: 4 July 2014
Persons entitled: Investec Bank PLC (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

11 August 2020Liquidators' statement of receipts and payments to 12 June 2020 (8 pages)
5 August 2019Liquidators' statement of receipts and payments to 12 June 2019 (8 pages)
11 July 2018Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 11 July 2018 (2 pages)
6 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-13
(1 page)
6 July 2018Appointment of a voluntary liquidator (3 pages)
6 July 2018Declaration of solvency (5 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2018Satisfaction of charge 090801110002 in full (1 page)
3 April 2018Satisfaction of charge 090801110005 in full (1 page)
3 April 2018Satisfaction of charge 090801110003 in full (1 page)
3 April 2018Satisfaction of charge 090801110006 in full (1 page)
3 April 2018Satisfaction of charge 090801110001 in full (1 page)
3 April 2018Satisfaction of charge 090801110004 in full (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
27 June 2017Notification of Gal Holdco No. 2 Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Gal Holdco No. 2 Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
27 June 2017Notification of Gal Holdco No. 2 Limited as a person with significant control on 27 June 2017 (1 page)
24 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 24 January 2017 (1 page)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 24 January 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
27 July 2016Director's details changed for Mr Maurice Alexander Kalsbeek on 1 June 2015 (2 pages)
27 July 2016Director's details changed for Mr Maurice Alexander Kalsbeek on 1 June 2015 (2 pages)
17 June 2016Satisfaction of charge 090801110011 in full (1 page)
17 June 2016Satisfaction of charge 090801110008 in full (1 page)
17 June 2016Satisfaction of charge 090801110010 in full (1 page)
17 June 2016Satisfaction of charge 090801110010 in full (1 page)
17 June 2016Satisfaction of charge 090801110007 in full (1 page)
17 June 2016Satisfaction of charge 090801110011 in full (1 page)
17 June 2016Satisfaction of charge 090801110009 in full (1 page)
17 June 2016Satisfaction of charge 090801110007 in full (1 page)
17 June 2016Satisfaction of charge 090801110012 in full (1 page)
17 June 2016Satisfaction of charge 090801110013 in full (1 page)
17 June 2016Satisfaction of charge 090801110008 in full (1 page)
17 June 2016Satisfaction of charge 090801110009 in full (1 page)
17 June 2016Satisfaction of charge 090801110013 in full (1 page)
17 June 2016Satisfaction of charge 090801110012 in full (1 page)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
19 April 2016Appointment of Mr Daniel Christopher Vijselaar as a director on 15 April 2016 (2 pages)
19 April 2016Termination of appointment of Lorraine Mary Egan as a director on 15 April 2016 (1 page)
19 April 2016Appointment of Mr Daniel Christopher Vijselaar as a director on 15 April 2016 (2 pages)
19 April 2016Termination of appointment of Lorraine Mary Egan as a director on 15 April 2016 (1 page)
26 October 2015Appointment of Ms Lorraine Mary Egan as a director on 23 October 2015 (2 pages)
26 October 2015Appointment of Ms Lorraine Mary Egan as a director on 23 October 2015 (2 pages)
23 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (22 pages)
15 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(5 pages)
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(5 pages)
4 June 2015Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages)
3 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
11 March 2015Registration of charge 090801110013, created on 23 February 2015 (29 pages)
11 March 2015Registration of charge 090801110013, created on 23 February 2015 (29 pages)
23 December 2014All of the property or undertaking has been released from charge 090801110004 (5 pages)
23 December 2014All of the property or undertaking has been released from charge 090801110003 (5 pages)
23 December 2014All of the property or undertaking has been released from charge 090801110006 (5 pages)
23 December 2014All of the property or undertaking has been released from charge 090801110003 (5 pages)
23 December 2014All of the property or undertaking has been released from charge 090801110005 (5 pages)
23 December 2014All of the property or undertaking has been released from charge 090801110002 (5 pages)
23 December 2014All of the property or undertaking has been released from charge 090801110004 (5 pages)
23 December 2014All of the property or undertaking has been released from charge 090801110005 (5 pages)
23 December 2014All of the property or undertaking has been released from charge 090801110001 (5 pages)
23 December 2014All of the property or undertaking has been released from charge 090801110002 (5 pages)
23 December 2014All of the property or undertaking has been released from charge 090801110001 (5 pages)
23 December 2014All of the property or undertaking has been released from charge 090801110006 (5 pages)
19 December 2014Registration of charge 090801110008, created on 11 December 2014 (23 pages)
19 December 2014Registration of charge 090801110007, created on 11 December 2014 (23 pages)
19 December 2014Registration of charge 090801110011, created on 11 December 2014 (50 pages)
19 December 2014Registration of charge 090801110012, created on 11 December 2014 (28 pages)
19 December 2014Registration of charge 090801110010, created on 11 December 2014 (26 pages)
19 December 2014Registration of charge 090801110008, created on 11 December 2014 (23 pages)
19 December 2014Registration of charge 090801110011, created on 11 December 2014 (50 pages)
19 December 2014Registration of charge 090801110010, created on 11 December 2014 (26 pages)
19 December 2014Registration of charge 090801110009, created on 11 December 2014 (51 pages)
19 December 2014Registration of charge 090801110009, created on 11 December 2014 (51 pages)
19 December 2014Registration of charge 090801110007, created on 11 December 2014 (23 pages)
19 December 2014Registration of charge 090801110012, created on 11 December 2014 (28 pages)
4 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
4 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
4 November 2014Termination of appointment of Intertrust (Uk) Limited as a director on 4 November 2014 (1 page)
4 November 2014Appointment of Ms Coral Suzanne Bidel as a director on 4 November 2014 (2 pages)
4 November 2014Termination of appointment of Intertrust (Uk) Limited as a director on 4 November 2014 (1 page)
4 November 2014Appointment of Ms Coral Suzanne Bidel as a director on 4 November 2014 (2 pages)
4 November 2014Termination of appointment of Intertrust (Uk) Limited as a director on 4 November 2014 (1 page)
14 July 2014Registration of charge 090801110003, created on 27 June 2014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
14 July 2014Registration of charge 090801110005, created on 27 June 2014 (27 pages)
14 July 2014Registration of charge 090801110004, created on 27 June 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
14 July 2014Registration of charge 090801110004, created on 27 June 2014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
14 July 2014Registration of charge 090801110003, created on 27 June 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
14 July 2014Registration of charge 090801110005, created on 27 June 2014 (27 pages)
14 July 2014Registration of charge 090801110003, created on 27 June 2014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
14 July 2014Registration of charge 090801110006, created on 27 June 2014 (29 pages)
14 July 2014Registration of charge 090801110006, created on 27 June 2014 (29 pages)
14 July 2014Registration of charge 090801110004, created on 27 June 2014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
4 July 2014Registration of charge 090801110002, created on 27 June 2014 (52 pages)
4 July 2014Registration of charge 090801110002, created on 27 June 2014 (52 pages)
4 July 2014Registration of charge 090801110001, created on 27 June 2014 (56 pages)
4 July 2014Registration of charge 090801110001, created on 27 June 2014 (56 pages)
10 June 2014Incorporation (24 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
(24 pages)
10 June 2014Incorporation (24 pages)