Company NameGalega Ltd
Company StatusDissolved
Company Number08032883
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Kunben He
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityChinese
StatusClosed
Appointed13 June 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cooke Street
Doncaster
DN5 0DA
Director NameAndrew Vinh Rimmer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sylvan Road
London
E11 1QN

Location

Registered Address114 Hamlet Court Road
Westcliff-On-Sea
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Kun Ben He
100.00%
Ordinary

Financials

Year2014
Net Worth£3,814
Cash£51,817
Current Liabilities£51,188

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

20 April 2015Delivered on: 22 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
5 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 May 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Director's details changed for Mr Kun Ben He on 11 August 2016 (2 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
22 April 2015Registration of charge 080328830001, created on 20 April 2015 (8 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 October 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
21 June 2012Appointment of Mr Kun Ben He as a director (2 pages)
21 June 2012Termination of appointment of Andrew Rimmer as a director (1 page)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)