Company NameGalaxi Enterprises Limited
Company StatusDissolved
Company Number04420651
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date7 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMarie Dolan
NationalityBritish
StatusClosed
Appointed04 October 2002(5 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (closed 07 May 2018)
RoleManager
Correspondence Address73 Ashorne Close
Match Borough
West Redditch
B98 0EZ
Director NameMr Peter George Dolan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(3 years after company formation)
Appointment Duration13 years (closed 07 May 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressNo1 Tewes Farm Cottage
Little Stampford
Essex
CB10 2QQ
Director NameMark Dolan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(5 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 2008)
RoleManager
Correspondence Address2 Kitebrook Close
Winyates West
Redditch
Worcestershire
B98 0LN
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£9
Cash£11,906
Current Liabilities£66,320

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2018Final Gazette dissolved following liquidation (1 page)
7 February 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
25 August 2017Liquidators' statement of receipts and payments to 21 June 2017 (19 pages)
25 August 2017Liquidators' statement of receipts and payments to 21 June 2017 (19 pages)
6 September 2016Liquidators' statement of receipts and payments to 21 June 2016 (17 pages)
6 September 2016Liquidators' statement of receipts and payments to 21 June 2016 (17 pages)
15 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 July 2015Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 3 July 2015 (2 pages)
2 July 2015Appointment of a voluntary liquidator (1 page)
2 July 2015Appointment of a voluntary liquidator (1 page)
2 July 2015Statement of affairs with form 4.19 (5 pages)
2 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-22
(1 page)
2 July 2015Statement of affairs with form 4.19 (5 pages)
5 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 July 2013Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 16 July 2013 (1 page)
4 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 May 2009Return made up to 19/04/09; full list of members (3 pages)
27 May 2009Return made up to 19/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 August 2008Return made up to 19/04/08; full list of members (3 pages)
27 August 2008Return made up to 19/04/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 March 2008Appointment terminated director mark dolan (1 page)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 March 2008Appointment terminated director mark dolan (1 page)
8 June 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 June 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
3 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
18 December 2006Return made up to 19/04/06; full list of members; amend (7 pages)
18 December 2006Return made up to 19/04/06; full list of members; amend (7 pages)
2 June 2006Return made up to 19/04/06; full list of members (7 pages)
2 June 2006Return made up to 19/04/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
4 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Return made up to 19/04/04; full list of members (6 pages)
3 June 2004Return made up to 19/04/04; full list of members (6 pages)
12 May 2004Registered office changed on 12/05/04 from: 482 broad lane bramley leeds LS13 3ER (1 page)
12 May 2004Registered office changed on 12/05/04 from: 482 broad lane bramley leeds LS13 3ER (1 page)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 April 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2003Ad 21/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2003Ad 21/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2003Registered office changed on 10/03/03 from: south lodge house 68-70 frogge street, ickleton saffron walden south cambridgeshire CB10 1SH (1 page)
10 March 2003Registered office changed on 10/03/03 from: south lodge house 68-70 frogge street, ickleton saffron walden south cambridgeshire CB10 1SH (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
10 March 2003New secretary appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
5 July 2002Registered office changed on 05/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
19 April 2002Incorporation (13 pages)
19 April 2002Incorporation (13 pages)