Company NameGala Factory Corporation Limited
Company StatusDissolved
Company Number05345987
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date13 June 2017 (6 years, 11 months ago)
Previous NameGreen Forest Construction Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameArunas Grigaitis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityLithuanian
StatusClosed
Appointed02 May 2006(1 year, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 13 June 2017)
RoleManager
Country of ResidenceLithuania
Correspondence AddressUnit 32 Heronsgate Trading Estate
Basildon
Essex
SS14 3EU
Secretary NameMr Linas Astrauskas
StatusClosed
Appointed01 January 2011(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 13 June 2017)
RoleCompany Director
Correspondence AddressUnit 32 Heronsgate Trading Estate
Basildon
Essex
SS14 3EU
Director NameEdvinas Andriuskevicius
Date of BirthOctober 1975 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleBuilding Contractor
Correspondence Address26 Dean Road
Hampton
London
TW12 3JL
Director NameArunas Grigaitis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleBuilding Contractor
Country of ResidenceLithuania
Correspondence AddressP Vileisio 27-66
Vilnius
Lt-10201
Foreign
Secretary NameEdvinas Andriuskevicius
NationalityLithuanian
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleBuilding Contractor
Correspondence Address26 Dean Road
Hampton
London
TW12 3JL
Director NameArnotas Astrauskas
Date of BirthJune 1945 (Born 78 years ago)
NationalityLithuanian
StatusResigned
Appointed29 January 2005(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 06 January 2010)
RoleManager
Correspondence Address9a Romuvos
Kaunas Lt-47197
Foreign
Secretary NameArnotas Astrauskas
NationalityLithuanian
StatusResigned
Appointed16 June 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2010)
RoleManager
Correspondence Address9a Romuvos
Kaunas Lt-47197
Foreign
Secretary NameMr David John Skinner
NationalityBritish
StatusResigned
Appointed24 November 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Horace Avenue
Rush Green
Romford
RM7 0XA
Director NameMr Linas Astrauskas
Date of BirthMay 1974 (Born 50 years ago)
NationalityLithuanian
StatusResigned
Appointed20 April 2016(11 years, 2 months after company formation)
Appointment Duration1 day (resigned 21 April 2016)
RoleDirector/Company Secretary
Country of ResidenceLithuania
Correspondence AddressUnit 32 Heronsgate Trading Estate
Basildon
Essex
SS14 3EU
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressUnit 32 Heronsgate Trading Estate
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

1 at £1Arunas Grigaitis
50.00%
Ordinary
1 at £1Linas Astrauskas
50.00%
Ordinary

Financials

Year2014
Net Worth£8,273
Cash£150
Current Liabilities£127,561

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 May 2016Termination of appointment of Linas Astrauskas as a director on 21 April 2016 (1 page)
3 May 2016Termination of appointment of Linas Astrauskas as a director on 21 April 2016 (1 page)
20 April 2016Appointment of Mr. Linas Astrauskas as a director on 20 April 2016 (2 pages)
20 April 2016Termination of appointment of Arunas Grigaitis as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Arunas Grigaitis as a director on 20 April 2016 (1 page)
20 April 2016Appointment of Mr. Linas Astrauskas as a director on 20 April 2016 (2 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
26 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Termination of appointment of David Skinner as a secretary (1 page)
3 February 2011Director's details changed for Arunas Grigaitis on 1 January 2011 (2 pages)
3 February 2011Appointment of Mr. Linas Astrauskas as a secretary (1 page)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
3 February 2011Appointment of Mr. Linas Astrauskas as a secretary (1 page)
3 February 2011Director's details changed for Arunas Grigaitis on 1 January 2011 (2 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
3 February 2011Director's details changed for Arunas Grigaitis on 1 January 2011 (2 pages)
3 February 2011Termination of appointment of David Skinner as a secretary (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 April 2010Change of name notice (2 pages)
30 April 2010Change of name notice (2 pages)
30 April 2010Company name changed green forest construction LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
30 April 2010Company name changed green forest construction LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
8 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
8 March 2010Termination of appointment of Arnotas Astrauskas as a director (1 page)
8 March 2010Termination of appointment of Arnotas Astrauskas as a secretary (1 page)
8 March 2010Termination of appointment of Arnotas Astrauskas as a director (1 page)
8 March 2010Termination of appointment of Arnotas Astrauskas as a secretary (1 page)
5 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 July 2009Registered office changed on 08/07/2009 from 17 blewitts cottages new road rainham essex RM13 8SL (1 page)
8 July 2009Registered office changed on 08/07/2009 from 17 blewitts cottages new road rainham essex RM13 8SL (1 page)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 June 2008Return made up to 28/01/08; full list of members (4 pages)
25 June 2008Return made up to 28/01/08; full list of members (4 pages)
19 March 2007Return made up to 28/01/07; full list of members (3 pages)
19 March 2007Return made up to 28/01/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
28 November 2006New secretary appointed (1 page)
28 November 2006New secretary appointed (1 page)
16 August 2006Return made up to 30/06/06; full list of members (8 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New secretary appointed (4 pages)
16 August 2006Return made up to 30/06/06; full list of members (8 pages)
16 August 2006New secretary appointed (4 pages)
20 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2006Registered office changed on 07/07/06 from: 26 dean road hampton middlesex TW12 3JL (1 page)
7 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: 26 dean road hampton middlesex TW12 3JL (1 page)
7 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New secretary appointed;new director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Registered office changed on 01/02/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
1 February 2005Registered office changed on 01/02/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
28 January 2005Incorporation (10 pages)
28 January 2005Incorporation (10 pages)