Company NameGallazzi Limited
Company StatusDissolved
Company Number05145737
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGuillaume Marie Patrick Mace De Lepinay
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSasso Marconi Bo
Via Montechiaro
40037
Italy
Secretary NameMr Brian Douglas Muir
NationalityBritish
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Mallows Lane Gainsford End
Halstead
Essex
CO9 4EH
Director NameBertrand Francois Mace De Lepinay
Date of BirthAugust 1936 (Born 87 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2006(2 years after company formation)
Appointment Duration9 years (closed 30 June 2015)
RoleCompany Director
Correspondence AddressSasso Marconi (Bo)
Via Montechiaro
40037
Italy
Director NameMaurizio Checcin
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUggiate Trevano Bo
Via Mons G Tam 11
22029
Italy
Director NameBertrand Francois Mace De Lepinay
Date of BirthAugust 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSasso Marconi (Bo)
Via Montechiaro
40037
Italy
Director NameMr Brian Douglas Muir
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Mallows Lane Gainsford End
Halstead
Essex
CO9 4EH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameRiccardo Bolini
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed08 November 2005(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2006)
RoleCompany Director
Correspondence Address40061 Minerbio
Via Marzabotto 8
Italy
Director NameMr Antonino Crisafulli
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed22 February 2011(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 February 2013)
RoleChairman
Country of ResidenceItaly
Correspondence AddressGallazzi S.P.A. Via S.Allende No 6
Tradate
(Varese)
21049
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Gallazzi Spa
100.00%
Ordinary

Financials

Year2014
Net Worth-£121,104
Cash£32,497
Current Liabilities£288,508

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
7 July 2014Liquidators' statement of receipts and payments to 22 April 2014 (15 pages)
7 July 2014Liquidators statement of receipts and payments to 22 April 2014 (15 pages)
7 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2013Statement of affairs with form 4.19 (6 pages)
25 February 2013Termination of appointment of a secretary (1 page)
25 February 2013Termination of appointment of Brian Muir as a director (1 page)
25 February 2013Termination of appointment of Antonino Crisafulli as a director (1 page)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 10,000
(7 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 10,000
(7 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
22 February 2011Appointment of Mr Antonino Crisafulli as a director (2 pages)
15 February 2011Termination of appointment of Maurizio Checcin as a director (1 page)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
13 April 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
2 July 2009Full accounts made up to 31 December 2008 (18 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
27 January 2009Return made up to 04/06/08; full list of members (4 pages)
20 June 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
2 May 2008Registered office changed on 02/05/2008 from manor place albert road braintree essex CM7 3JE (1 page)
17 July 2007Return made up to 04/06/07; no change of members (8 pages)
26 April 2007Full accounts made up to 31 December 2006 (18 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
29 June 2006Return made up to 04/06/06; full list of members (8 pages)
3 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 June 2006Ad 26/04/06--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages)
14 March 2006Compulsory strike-off action has been discontinued (1 page)
9 March 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 January 2006Ad 04/06/04--------- £ si 999@1 (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
14 December 2005Return made up to 04/06/05; full list of members (8 pages)
3 November 2005Registered office changed on 03/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
3 November 2005New secretary appointed;new director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
4 June 2004Incorporation (19 pages)