Company NameGalley Music Limited
Company StatusDissolved
Company Number04997351
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Jackie Helena Cranstoun
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Priory
1 Priory Quay, Station Hill
East Farleigh
Maidstone
Me15ojh
Director NameMr Simon David Cranstoun
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address26 The Hill
Church Hill
Caterham
Surrey
CR3 6SD
Secretary NameMrs Jackie Helena Cranstoun
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Priory
1 Priory Quay, Station Hill
East Farleigh
Maidstone
Me15ojh
Director NameJonathan Cranstoun
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2008)
RoleMusician
Correspondence Address80 Woolwich Road
Greenwich
London
SE10 0LE

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Simon David Cranstoun
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,035
Current Liabilities£8,858

Accounts

Latest Accounts16 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 June

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
2 October 2014Application to strike the company off the register (3 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
21 August 2014Total exemption small company accounts made up to 16 June 2013 (7 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
19 March 2013Registered office address changed from 26 the Hill Church Hill Caterham Surrey CR3 6SD on 19 March 2013 (1 page)
18 March 2013Director's details changed for Mr Simon David Cranstoun on 13 March 2013 (2 pages)
15 March 2013Total exemption small company accounts made up to 16 June 2012 (7 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 16 June 2011 (6 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 16 June 2010 (5 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 16 June 2009 (8 pages)
3 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
2 January 2010Director's details changed for Jackie Helena Cranstoun on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Jackie Helena Cranstoun on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Simon Cranstoun on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Simon Cranstoun on 1 January 2010 (2 pages)
31 March 2009Total exemption small company accounts made up to 16 June 2008 (5 pages)
19 January 2009Return made up to 17/12/08; full list of members (3 pages)
19 January 2009Appointment terminated director jonathan cranstoun (1 page)
13 March 2008Total exemption small company accounts made up to 16 June 2007 (3 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Return made up to 17/12/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 16 June 2006 (3 pages)
21 January 2007Return made up to 17/12/06; full list of members (7 pages)
22 February 2006Return made up to 17/12/05; full list of members (7 pages)
15 September 2005New director appointed (2 pages)
24 August 2005Total exemption small company accounts made up to 16 June 2005 (3 pages)
18 February 2005Return made up to 17/12/04; full list of members (7 pages)
9 November 2004Accounting reference date extended from 31/12/04 to 16/06/05 (1 page)
17 December 2003Incorporation (19 pages)