Company NameGalaxias Ltd
Company StatusDissolved
Company Number06265412
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date2 June 2017 (6 years, 11 months ago)
Previous NameNutrendy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Honggang Zhou
Date of BirthDecember 1975 (Born 48 years ago)
NationalityChinese
StatusClosed
Appointed19 June 2007(2 weeks, 4 days after company formation)
Appointment Duration9 years, 11 months (closed 02 June 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG
Director NameMrs Hao Wu
Date of BirthMay 1973 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleDeputy Manager
Country of ResidenceEngland
Correspondence Address76 Aaron Hill Road
London
E6 6NJ
Director NameMrs Xiaoqing Zhou
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lakeside Avenue
London
SE28 8RU
Secretary NameYanzhi Chen
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Lancey Close
London
SE7 8DN
Secretary NameMrs Xiaoqing Zhou
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lakeside Avenue
London
SE28 8RU
Secretary NameMr Honggang Zhou
NationalityChinese
StatusResigned
Appointed19 June 2007(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Aaron Hill Road
Beckton
London
E6 6NJ
Secretary NameMrs Hao Wu
StatusResigned
Appointed03 November 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 2012)
RoleCompany Director
Correspondence Address76 Aaron Hill Road
London
E6 6NJ
Secretary NameHonggang Zhou
StatusResigned
Appointed21 February 2012(4 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 July 2012)
RoleCompany Director
Correspondence Address76 Aaron Hill Road
London
E6 6NJ
Secretary NameHao Wu
StatusResigned
Appointed22 February 2012(4 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 July 2012)
RoleCompany Director
Correspondence Address76 Aaron Hill Road
London
E6 6NJ
Secretary NameMrs Hao Wu
StatusResigned
Appointed15 August 2012(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressUnit 24 Angerstein Business Park
Horn Lane
London
SE10 0RT

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£121,655
Cash£16,967
Current Liabilities£463,922

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
2 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
11 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 January 2016Registered office address changed from 17 Millers View Ipswich IP1 4QB United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 11 January 2016 (2 pages)
11 January 2016Registered office address changed from 17 Millers View Ipswich IP1 4QB United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 11 January 2016 (2 pages)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
(1 page)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
(1 page)
7 January 2016Statement of affairs with form 4.19 (5 pages)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Statement of affairs with form 4.19 (5 pages)
15 December 2015Registered office address changed from 76 Aaron Hill Road London E6 6NJ United Kingdom to 17 Millers View Ipswich IP1 4QB on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 76 Aaron Hill Road London E6 6NJ United Kingdom to 17 Millers View Ipswich IP1 4QB on 15 December 2015 (1 page)
3 December 2015Registered office address changed from 17 Millers View Ipswich Suffolk IP1 4QB United Kingdom to 76 Aaron Hill Road London E6 6NJ on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 17 Millers View Ipswich Suffolk IP1 4QB United Kingdom to 76 Aaron Hill Road London E6 6NJ on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 17 Millers View Ipswich Suffolk IP1 4QB United Kingdom to 76 Aaron Hill Road London E6 6NJ on 3 December 2015 (1 page)
25 November 2015Registered office address changed from 17 Millers View Ipswich Suffolk IP1 4QB United Kingdom to 17 Millers View Ipswich Suffolk IP1 4QB on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Unit 24 Angerstein Business Park Horn Lane London SE10 0RT to 17 Millers View Ipswich Suffolk IP1 4QB on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 17 Millers View Ipswich Suffolk IP1 4QB United Kingdom to 17 Millers View Ipswich Suffolk IP1 4QB on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Unit 24 Angerstein Business Park Horn Lane London SE10 0RT to 17 Millers View Ipswich Suffolk IP1 4QB on 25 November 2015 (1 page)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 February 2013Termination of appointment of Hao Wu as a secretary (1 page)
6 February 2013Termination of appointment of Hao Wu as a secretary (1 page)
10 January 2013Registered office address changed from 305 St. Davids Square London E14 3WF United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 305 St. Davids Square London E14 3WF United Kingdom on 10 January 2013 (1 page)
22 August 2012Appointment of Mrs Hao Wu as a secretary (1 page)
22 August 2012Appointment of Mrs Hao Wu as a secretary (1 page)
20 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 July 2012Termination of appointment of Hao Wu as a secretary (1 page)
20 July 2012Registered office address changed from 76 Aaron Hill Road London E6 6NJ United Kingdom on 20 July 2012 (1 page)
20 July 2012Termination of appointment of Honggang Zhou as a secretary (1 page)
20 July 2012Termination of appointment of Hao Wu as a secretary (1 page)
20 July 2012Termination of appointment of Honggang Zhou as a secretary (1 page)
20 July 2012Registered office address changed from 76 Aaron Hill Road London E6 6NJ United Kingdom on 20 July 2012 (1 page)
6 March 2012Appointment of Hao Wu as a secretary (1 page)
6 March 2012Registered office address changed from 305 St. Davids Square London E14 3WF United Kingdom on 6 March 2012 (1 page)
6 March 2012Appointment of Hao Wu as a secretary (1 page)
6 March 2012Registered office address changed from 305 St. Davids Square London E14 3WF United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 305 St. Davids Square London E14 3WF United Kingdom on 6 March 2012 (1 page)
5 March 2012Appointment of Honggang Zhou as a secretary (1 page)
5 March 2012Termination of appointment of Hao Wu as a director (1 page)
5 March 2012Director's details changed for Mr Honggang Zhou on 21 February 2012 (2 pages)
5 March 2012Termination of appointment of Hao Wu as a secretary (1 page)
5 March 2012Registered office address changed from 76 Aaron Hill Road London E6 6NJ England on 5 March 2012 (1 page)
5 March 2012Termination of appointment of Hao Wu as a director (1 page)
5 March 2012Termination of appointment of Hao Wu as a secretary (1 page)
5 March 2012Director's details changed for Mr Honggang Zhou on 21 February 2012 (2 pages)
5 March 2012Registered office address changed from 76 Aaron Hill Road London E6 6NJ England on 5 March 2012 (1 page)
5 March 2012Appointment of Honggang Zhou as a secretary (1 page)
5 March 2012Registered office address changed from 76 Aaron Hill Road London E6 6NJ England on 5 March 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 March 2011Current accounting period shortened from 4 June 2011 to 31 May 2011 (1 page)
30 March 2011Current accounting period shortened from 4 June 2011 to 31 May 2011 (1 page)
30 March 2011Current accounting period shortened from 4 June 2011 to 31 May 2011 (1 page)
4 March 2011Total exemption small company accounts made up to 4 June 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 4 June 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 4 June 2010 (4 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mrs Hao Wu on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mrs Hao Wu on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Honggang Zhou on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mrs Hao Wu on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Honggang Zhou on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Honggang Zhou on 1 June 2010 (2 pages)
11 May 2010Registered office address changed from 1 Halyard House Manchester Road Isle of Dogs London E14 3HD United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 1 Halyard House Manchester Road Isle of Dogs London E14 3HD United Kingdom on 11 May 2010 (1 page)
2 March 2010Accounts for a dormant company made up to 4 June 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 4 June 2009 (2 pages)
2 March 2010Previous accounting period shortened from 30 June 2009 to 4 June 2009 (1 page)
2 March 2010Accounts for a dormant company made up to 4 June 2009 (2 pages)
2 March 2010Previous accounting period shortened from 30 June 2009 to 4 June 2009 (1 page)
2 March 2010Previous accounting period shortened from 30 June 2009 to 4 June 2009 (1 page)
3 November 2009Termination of appointment of Honggang Zhou as a secretary (1 page)
3 November 2009Termination of appointment of Honggang Zhou as a secretary (1 page)
3 November 2009Appointment of Mrs Hao Wu as a secretary (1 page)
3 November 2009Appointment of Mrs Hao Wu as a secretary (1 page)
24 October 2009Registered office address changed from 76 Aaron Hill Road London E6 6NJ on 24 October 2009 (1 page)
24 October 2009Registered office address changed from 76 Aaron Hill Road London E6 6NJ on 24 October 2009 (1 page)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
29 June 2009Director's change of particulars / hao wu / 28/06/2009 (1 page)
29 June 2009Director's change of particulars / hao wu / 28/06/2009 (1 page)
2 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 September 2008Director's change of particulars / hao wu / 19/09/2008 (1 page)
19 September 2008Director and secretary's change of particulars / honggang zhou / 19/09/2008 (1 page)
19 September 2008Director's change of particulars / hao wu / 19/09/2008 (1 page)
19 September 2008Director and secretary's change of particulars / honggang zhou / 19/09/2008 (1 page)
24 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 June 2008Director's change of particulars / hao wu / 31/05/2008 (1 page)
24 June 2008Director and secretary's change of particulars / honggang zhou / 31/05/2008 (1 page)
24 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 June 2008Director's change of particulars / hao wu / 31/05/2008 (1 page)
24 June 2008Director and secretary's change of particulars / honggang zhou / 31/05/2008 (1 page)
21 February 2008Company name changed nutrendy LIMITED\certificate issued on 25/02/08 (2 pages)
21 February 2008Company name changed nutrendy LIMITED\certificate issued on 25/02/08 (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 11 lancey close charlton london SE7 8DN (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Location of register of members (1 page)
23 January 2008Location of register of members (1 page)
23 January 2008Registered office changed on 23/01/08 from: 11 lancey close charlton london SE7 8DN (1 page)
23 January 2008Secretary resigned (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007New secretary appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Registered office changed on 19/06/07 from: 30 lakeside avenue london SE28 8RU (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Location of register of members (1 page)
19 June 2007Location of register of members (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: 30 lakeside avenue london SE28 8RU (1 page)
19 June 2007Location of register of members (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Location of register of members (1 page)
1 June 2007Incorporation (13 pages)
1 June 2007Incorporation (13 pages)