About

Registered Number: 05153110
Date of Incorporation: 14/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: 62-64 New Road, Basingstoke, RG21 7PW

 

Having been setup in 2004, Gallardo Developments Ltd have registered office in the United Kingdom, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 29 January 2016
AA01 - Change of accounting reference date 21 January 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 28 March 2014
CH01 - Change of particulars for director 07 January 2014
CH03 - Change of particulars for secretary 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 14 June 2013
CH01 - Change of particulars for director 14 June 2013
MR01 - N/A 12 June 2013
MR01 - N/A 14 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 31 March 2011
RESOLUTIONS - N/A 31 August 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 30 June 2009
395 - Particulars of a mortgage or charge 11 April 2009
AA - Annual Accounts 10 March 2009
395 - Particulars of a mortgage or charge 18 July 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 18 March 2008
395 - Particulars of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 29 August 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 07 March 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 20 April 2006
395 - Particulars of a mortgage or charge 04 January 2006
363s - Annual Return 27 June 2005
395 - Particulars of a mortgage or charge 04 October 2004
395 - Particulars of a mortgage or charge 25 September 2004
395 - Particulars of a mortgage or charge 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2013 Outstanding

N/A

A registered charge 06 May 2013 Outstanding

N/A

Legal charge 09 April 2009 Outstanding

N/A

Legal charge 08 July 2008 Outstanding

N/A

Legal charge 26 October 2007 Outstanding

N/A

Legal charge 14 August 2007 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Debenture 23 September 2004 Outstanding

N/A

Legal charge 23 September 2004 Outstanding

N/A

Legal charge 09 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.