About

Registered Number: 04919271
Date of Incorporation: 02/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2018 (5 years and 8 months ago)
Registered Address: Harwood House, Park Road, Melton Mowbray, Leicestershire, LE13 1TX

 

Established in 2003, Galaxy Shipping Ltd have registered office in Leicestershire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Martin, Helen Taylor, Martin, Alaena Elizabeth, Abdel Satar Mohamed, Sherif at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDEL SATAR MOHAMED, Sherif 02 October 2003 06 July 2004 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Helen Taylor 15 January 2010 - 1
MARTIN, Alaena Elizabeth 31 October 2008 15 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2018
LIQ13 - N/A 26 May 2018
LIQ01 - N/A 22 May 2017
RESOLUTIONS - N/A 07 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2017
RP04CS01 - N/A 02 March 2017
RP04AR01 - N/A 02 March 2017
RP04AR01 - N/A 02 March 2017
RP04AR01 - N/A 02 March 2017
RP04AR01 - N/A 02 March 2017
RP04AR01 - N/A 02 March 2017
RP04AR01 - N/A 02 March 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 13 October 2010
TM02 - Termination of appointment of secretary 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AP03 - Appointment of secretary 12 March 2010
AP01 - Appointment of director 12 March 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 23 December 2004
395 - Particulars of a mortgage or charge 01 October 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.