Company NameGalabeam Services Limited
Company StatusDissolved
Company Number02723161
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)
Previous NameIciris Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr William George Cannings
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Reed Pond Walk
Gidea Park
Romford
Essex
RM2 5PB
Director NameMr Phillip Lee
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1992(same day as company formation)
RoleManager
Correspondence Address38 Quebec Road
Gants Hill
Ilford
Essex
IG1 4TU
Director NameMr David Philip Cannings
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(2 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 04 July 2006)
RoleGeneral Manager
Correspondence AddressPenylan Farm
Llantilio Crossenny
Abergavenny
Gwent
NP7 8TH
Wales
Secretary NameMr Graham Edgar Hay
NationalityBritish
StatusClosed
Appointed01 June 2001(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 04 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitedale Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SX
Secretary NameMr David William Downham
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Potters Lane
Burgess Hill
West Sussex
RH15 9JL
Secretary NameNigel Henry Cannings
NationalityBritish
StatusResigned
Appointed04 August 1993(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2001)
RoleSecretary
Correspondence Address174 London Road
London
NW1 9HJ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed01 June 1992
Appointment Duration2 weeks, 1 day (resigned 16 June 1992)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1992
Appointment Duration2 weeks, 1 day (resigned 16 June 1992)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address89 Chester Place
Chelmsford
Essex
CM1 4NQ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardPatching Hall
Built Up AreaChelmsford

Financials

Year2014
Net Worth£92
Cash£92

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
5 February 2006Application for striking-off (1 page)
4 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 August 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(7 pages)
8 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
12 July 2004Return made up to 16/06/04; full list of members (7 pages)
6 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 July 2003Return made up to 16/06/03; full list of members (7 pages)
8 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 January 2003Registered office changed on 20/01/03 from: 426/428 cranbrook road gants hill ilford essex IG2 6HW (1 page)
6 February 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
11 July 2001Return made up to 16/06/01; full list of members (7 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
25 May 2001Full accounts made up to 31 October 2000 (8 pages)
11 August 2000Full accounts made up to 31 October 1999 (8 pages)
11 August 2000Return made up to 16/06/00; full list of members (7 pages)
11 May 2000Company name changed iciris LIMITED\certificate issued on 12/05/00 (2 pages)
27 August 1999Full accounts made up to 31 October 1998 (8 pages)
2 August 1999Return made up to 16/06/99; full list of members (7 pages)
3 November 1998Full accounts made up to 31 October 1997 (8 pages)
13 July 1998Return made up to 16/06/98; no change of members (5 pages)
16 December 1997Full accounts made up to 31 October 1996 (8 pages)
18 July 1997Return made up to 16/06/97; full list of members (7 pages)
30 October 1996Full accounts made up to 31 October 1995 (9 pages)
1 July 1996Return made up to 16/06/96; no change of members (5 pages)
24 July 1995Return made up to 16/06/95; full list of members
  • 363(287) ‐ Registered office changed on 24/07/95
(8 pages)
20 March 1995New director appointed (2 pages)
9 March 1995Accounts for a dormant company made up to 31 October 1994 (1 page)