About

Registered Number: 01908269
Date of Incorporation: 25/04/1985 (39 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2019 (4 years and 7 months ago)
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Established in 1985, Galleria Ltd has its registered office in London, it's status at Companies House is "Dissolved". Galleria Ltd has no directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2019
LIQ13 - N/A 31 July 2019
LIQ03 - N/A 06 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2019
LIQ10 - N/A 21 February 2019
LIQ03 - N/A 06 June 2018
AD01 - Change of registered office address 20 September 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 10 April 2017
4.70 - N/A 10 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 02 August 2016
AP01 - Appointment of director 18 January 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 20 August 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 27 July 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 04 November 2010
AA - Annual Accounts 14 September 2010
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
287 - Change in situation or address of Registered Office 14 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 12 August 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 23 August 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 07 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 09 August 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
123 - Notice of increase in nominal capital 17 May 1994
288 - N/A 14 April 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 05 September 1993
287 - Change in situation or address of Registered Office 26 August 1992
363b - Annual Return 26 August 1992
288 - N/A 22 June 1992
AA - Annual Accounts 17 June 1992
363a - Annual Return 19 September 1991
AA - Annual Accounts 13 September 1991
288 - N/A 10 July 1991
RESOLUTIONS - N/A 27 November 1990
RESOLUTIONS - N/A 27 November 1990
363 - Annual Return 04 September 1990
AA - Annual Accounts 03 September 1990
288 - N/A 07 December 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 22 June 1989
363 - Annual Return 21 December 1988
288 - N/A 28 November 1988
AA - Annual Accounts 16 August 1988
288 - N/A 07 July 1988
RESOLUTIONS - N/A 03 November 1987
AA - Annual Accounts 31 October 1987
363 - Annual Return 22 October 1987
AA - Annual Accounts 25 August 1987
363 - Annual Return 11 June 1987
288 - N/A 07 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.