About

Registered Number: 05979340
Date of Incorporation: 26/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 9 months ago)
Registered Address: VERNON BARROW LTD, Wessex House, High Street, Honiton, Devon, EX14 1PD

 

Galpa (Trading As Philip Smith Photography) Ltd was founded on 26 October 2006, it has a status of "Dissolved". The companies directors are Marshall, Paul, Harris, Derek Reginald, Nichols, Jane, Peios, Emma, Powell, Eileen Joan, Smith, Philip Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Derek Reginald 26 October 2006 01 November 2006 1
NICHOLS, Jane 26 October 2006 23 January 2011 1
PEIOS, Emma 14 November 2006 12 September 2007 1
POWELL, Eileen Joan 26 January 2011 06 June 2018 1
SMITH, Philip Andrew 26 October 2006 06 June 2018 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Paul 26 October 2006 10 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 20 June 2018
TM01 - Termination of appointment of director 06 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
AA - Annual Accounts 05 June 2018
AA01 - Change of accounting reference date 05 June 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 29 July 2015
CERTNM - Change of name certificate 19 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 30 October 2012
TM02 - Termination of appointment of secretary 10 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 15 June 2011
AP01 - Appointment of director 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 22 January 2010
SH01 - Return of Allotment of shares 23 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
RESOLUTIONS - N/A 07 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.