About

Registered Number: 04375922
Date of Incorporation: 18/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 4 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Based in London, Ms Gala Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Leonidas, Tracy Bernadette at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONIDAS, Tracy Bernadette 18 February 2002 17 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 October 2016
4.68 - Liquidator's statement of receipts and payments 17 June 2016
4.68 - Liquidator's statement of receipts and payments 30 October 2015
4.68 - Liquidator's statement of receipts and payments 08 May 2015
4.68 - Liquidator's statement of receipts and payments 22 October 2014
4.68 - Liquidator's statement of receipts and payments 15 April 2014
4.68 - Liquidator's statement of receipts and payments 16 October 2013
LIQ MISC - N/A 08 July 2013
LIQ MISC - N/A 28 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2013
4.68 - Liquidator's statement of receipts and payments 08 April 2013
4.68 - Liquidator's statement of receipts and payments 28 September 2012
4.68 - Liquidator's statement of receipts and payments 03 April 2012
4.68 - Liquidator's statement of receipts and payments 11 October 2011
4.68 - Liquidator's statement of receipts and payments 01 April 2011
4.68 - Liquidator's statement of receipts and payments 27 October 2010
4.68 - Liquidator's statement of receipts and payments 28 April 2010
287 - Change in situation or address of Registered Office 08 April 2009
RESOLUTIONS - N/A 06 April 2009
4.20 - N/A 06 April 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2009
287 - Change in situation or address of Registered Office 13 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
287 - Change in situation or address of Registered Office 02 June 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 07 March 2008
363a - Annual Return 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
287 - Change in situation or address of Registered Office 07 December 2007
DISS40 - Notice of striking-off action discontinued 04 December 2007
225 - Change of Accounting Reference Date 01 December 2007
363a - Annual Return 26 July 2007
287 - Change in situation or address of Registered Office 13 February 2007
AA - Annual Accounts 17 November 2006
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
CERTNM - Change of name certificate 23 June 2006
363s - Annual Return 17 March 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 01 December 2004
395 - Particulars of a mortgage or charge 16 November 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
363s - Annual Return 07 April 2004
395 - Particulars of a mortgage or charge 21 February 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
395 - Particulars of a mortgage or charge 23 August 2003
225 - Change of Accounting Reference Date 09 August 2003
287 - Change in situation or address of Registered Office 03 June 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
287 - Change in situation or address of Registered Office 24 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 October 2004 Fully Satisfied

N/A

Legal charge 19 April 2004 Fully Satisfied

N/A

Legal charge 19 April 2004 Fully Satisfied

N/A

Legal charge 19 April 2004 Fully Satisfied

N/A

Legal charge 19 April 2004 Fully Satisfied

N/A

Legal charge 19 April 2004 Fully Satisfied

N/A

Legal charge 19 April 2004 Fully Satisfied

N/A

Legal charge 19 April 2004 Fully Satisfied

N/A

Legal charge 19 April 2004 Fully Satisfied

N/A

Legal charge 19 April 2004 Fully Satisfied

N/A

Guarantee & debenture 13 February 2004 Fully Satisfied

N/A

Debenture 21 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.