Company NameGalaxy Administration Services Ltd
Company StatusDissolved
Company Number07475953
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)
Dissolution Date14 June 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Iain Clifford Stamp
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMrs Katrina Adele Stamp
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 216 1000 Lakeside
Western Road North Harbour
Portsmouth
Hampshire
PO6 3EN
Director NameMr Simon Brian Marriott
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Southwell Rise
Giltbrook
Nottingham
NG16 2WQ
Director NameMr Max Belbin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 216 1000 Lakeside
Western Road North Harbour
Portsmouth
Hampshire
PO6 3EN

Contact

Websitewww.ppfinancing.com
Telephone023 92217250
Telephone regionSouthampton / Portsmouth

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 June 2019Final Gazette dissolved following liquidation (1 page)
14 March 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
7 March 2018Registered office address changed from Suite 216 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EN to 75 Springfield Road Chelmsford Essex CM2 6JB on 7 March 2018 (2 pages)
28 February 2018Appointment of a voluntary liquidator (4 pages)
28 February 2018Statement of affairs (10 pages)
28 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-14
(1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Termination of appointment of Max Belbin as a director on 8 March 2017 (1 page)
24 March 2017Termination of appointment of Max Belbin as a director on 8 March 2017 (1 page)
17 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-16
(3 pages)
17 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-16
(3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
22 January 2016Appointment of Mr Max Belbin as a director on 1 January 2016 (2 pages)
22 January 2016Appointment of Mr Max Belbin as a director on 1 January 2016 (2 pages)
22 January 2016Appointment of Mr Max Belbin as a director on 1 January 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 April 2015Termination of appointment of Simon Brian Marriott as a director on 8 April 2015 (1 page)
15 April 2015Termination of appointment of Simon Brian Marriott as a director on 8 April 2015 (1 page)
15 April 2015Termination of appointment of Simon Brian Marriott as a director on 8 April 2015 (1 page)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
6 January 2014Termination of appointment of Katrina Stamp as a director (1 page)
6 January 2014Termination of appointment of Katrina Stamp as a director (1 page)
17 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 November 2013Appointment of Mr Simon Brian Marriott as a director (2 pages)
11 November 2013Appointment of Mr Simon Brian Marriott as a director (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
11 January 2013Company name changed iks investment managers LTD\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2013Company name changed iks investment managers LTD\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 January 2012Director's details changed for Mr Iain Clifford Stamp on 24 June 2011 (2 pages)
11 January 2012Director's details changed for Mr Iain Clifford Stamp on 24 June 2011 (2 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Mrs Katrina Adele Stamp on 24 June 2011 (2 pages)
11 January 2012Director's details changed for Mrs Katrina Adele Stamp on 24 June 2011 (2 pages)
5 July 2011Registered office address changed from Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW United Kingdom on 5 July 2011 (1 page)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)