About

Registered Number: 03747205
Date of Incorporation: 07/04/1999 (25 years ago)
Company Status: Liquidation
Registered Address: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

 

Having been setup in 1999, C.J. Galleon Ltd has its registered office in Essex. There are 5 directors listed as Leng, Andrew James, Van Der Liet, Gemma, Van Der Liet, Robert, Van Der Lief-awick, James Anthony Henry, Vander Liet-awick, Charles Paul Christopher for C.J. Galleon Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER LIEF-AWICK, James Anthony Henry 03 January 2000 22 May 2007 1
VANDER LIET-AWICK, Charles Paul Christopher 03 January 2000 04 November 2002 1
Secretary Name Appointed Resigned Total Appointments
LENG, Andrew James 26 October 2007 01 December 2012 1
VAN DER LIET, Gemma 22 May 2007 22 November 2007 1
VAN DER LIET, Robert 22 May 2007 26 October 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 March 2019
RESOLUTIONS - N/A 13 March 2019
LIQ02 - N/A 13 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2019
AA - Annual Accounts 12 January 2019
CS01 - N/A 03 August 2018
DISS40 - Notice of striking-off action discontinued 10 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 28 April 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 19 April 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 07 May 2011
CH03 - Change of particulars for secretary 07 May 2011
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 29 May 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 27 February 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 05 June 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 06 October 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
225 - Change of Accounting Reference Date 21 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.