GALAHAD GOLD PLC

Register to unlock more data on OkredoRegister

GALAHAD GOLD PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04124558

Incorporation date

08/12/2000

Size

Interim

Contacts

Registered address

Registered address

7 Pilgrim Street, London, EC4V 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2000)
dot icon10/05/2010
Final Gazette dissolved following liquidation
dot icon10/02/2010
Return of final meeting in a members' voluntary winding up
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Register inspection address has been changed
dot icon15/09/2009
Liquidators' statement of receipts and payments
dot icon15/09/2009
Liquidators' statement of receipts and payments to 2009-08-19
dot icon11/03/2009
Liquidators' statement of receipts and payments to 2009-02-19
dot icon31/03/2008
Capitals not rolled up
dot icon31/03/2008
Capitals not rolled up
dot icon31/03/2008
Capitals not rolled up
dot icon31/03/2008
Ad 01/02/08 gbp si [email protected]=34165 gbp ic 7960794/7994959
dot icon25/02/2008
Resolutions
dot icon25/02/2008
Declaration of solvency
dot icon25/02/2008
Appointment of a voluntary liquidator
dot icon12/02/2008
Accounts made up to 2007-11-30
dot icon04/02/2008
Registered office changed on 04/02/08 from: 44 davies street london W1K 5JA
dot icon27/12/2007
Return made up to 08/12/07; bulk list available separately
dot icon27/12/2007
Secretary's particulars changed;director's particulars changed
dot icon27/12/2007
Secretary's particulars changed;director's particulars changed
dot icon07/09/2007
Director's particulars changed
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon26/07/2007
Director resigned
dot icon23/07/2007
Memorandum and Articles of Association
dot icon14/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 08/12/06; bulk list available separately
dot icon19/01/2007
Secretary's particulars changed;director's particulars changed
dot icon05/01/2007
New director appointed
dot icon26/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
New director appointed
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon18/08/2006
Director resigned
dot icon10/08/2006
Ad 03/07/06--------- £ si [email protected]=91203 £ ic 7133639/7224842
dot icon10/07/2006
Ad 06/06/06--------- £ si [email protected]=114087 £ ic 7019552/7133639
dot icon07/07/2006
Resolutions
dot icon07/07/2006
Resolutions
dot icon13/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Secretary resigned
dot icon02/06/2006
New secretary appointed
dot icon10/01/2006
Return made up to 08/12/05; bulk list available separately
dot icon10/01/2006
Secretary's particulars changed;director's particulars changed
dot icon10/01/2006
Location of register of members address changed
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
New director appointed
dot icon23/11/2005
Secretary's particulars changed;director's particulars changed
dot icon15/09/2005
Registered office changed on 15/09/05 from: 7 pilgrim street london EC4V 6LB
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/07/2005
Nc inc already adjusted 06/07/05
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon16/05/2005
New secretary appointed;new director appointed
dot icon02/02/2005
Director resigned
dot icon27/01/2005
Return made up to 08/12/04; bulk list available separately
dot icon08/12/2004
Ad 22/11/04--------- £ si [email protected]=24873 £ ic 6971627/6996500
dot icon08/12/2004
Ad 27/10/04--------- £ si [email protected]=500000 £ ic 6471627/6971627
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Resolutions
dot icon18/11/2004
Secretary resigned
dot icon11/11/2004
New secretary appointed
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon08/09/2004
Particulars of mortgage/charge
dot icon08/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon31/08/2004
Ad 30/07/04--------- £ si [email protected]=13266 £ ic 6458361/6471627
dot icon31/08/2004
Ad 09/08/04--------- £ si [email protected]=9949 £ ic 6448412/6458361
dot icon05/08/2004
Ad 20/07/04--------- £ si [email protected]=150000 £ ic 6298412/6448412
dot icon29/07/2004
Ad 02/04/04--------- £ si [email protected]=583333 £ ic 5715079/6298412
dot icon29/07/2004
Ad 19/04/04--------- £ si [email protected]=2487 £ ic 5712592/5715079
dot icon29/07/2004
Ad 25/06/04--------- £ si [email protected]=14592 £ ic 5698000/5712592
dot icon22/04/2004
Ad 23/03/04--------- £ si [email protected]=55883 £ ic 5642117/5698000
dot icon05/04/2004
Registered office changed on 05/04/04 from: 39 cornhill london EC3V 3RR
dot icon18/02/2004
Director resigned
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon05/02/2004
Statement of affairs
dot icon05/02/2004
Ad 23/12/03--------- £ si [email protected]=497475 £ ic 5144642/5642117
dot icon05/02/2004
Ad 23/12/03--------- £ si [email protected]=132660 £ ic 5011982/5144642
dot icon05/02/2004
Ad 23/12/03--------- £ si [email protected]=684525 £ ic 4327457/5011982
dot icon05/02/2004
Ad 23/12/03--------- £ si [email protected]=298485 £ ic 4028972/4327457
dot icon05/02/2004
Ad 23/12/03--------- £ si [email protected]=66330 £ ic 3962642/4028972
dot icon05/02/2004
Ad 23/12/03--------- £ si [email protected]=1402879 £ ic 2559763/3962642
dot icon05/02/2004
Ad 23/12/03--------- £ si [email protected]=797949 £ ic 1761814/2559763
dot icon05/02/2004
Ad 23/12/03--------- £ si [email protected]=298485 £ ic 1463329/1761814
dot icon31/01/2004
Particulars of contract relating to shares
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=29286 £ ic 1434043/1463329
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=19524 £ ic 1414519/1434043
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=19524 £ ic 1394995/1414519
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=18547 £ ic 1376448/1394995
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=10543 £ ic 1365905/1376448
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=9761 £ ic 1356144/1365905
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=6833 £ ic 1349311/1356144
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=6833 £ ic 1342478/1349311
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=3904 £ ic 1338574/1342478
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=3221 £ ic 1335353/1338574
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=1952 £ ic 1333401/1335353
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=1952 £ ic 1331449/1333401
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=1952 £ ic 1329497/1331449
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=976 £ ic 1328521/1329497
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=976 £ ic 1327545/1328521
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=585 £ ic 1326960/1327545
dot icon31/01/2004
Ad 23/12/03--------- £ si [email protected]=293 £ ic 1326667/1326960
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon22/01/2004
New director appointed
dot icon20/01/2004
Nc inc already adjusted 21/11/03
dot icon20/01/2004
Secretary resigned;director resigned
dot icon15/01/2004
Secretary resigned
dot icon15/01/2004
New secretary appointed
dot icon15/01/2004
Return made up to 08/12/03; bulk list available separately
dot icon06/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New secretary appointed
dot icon22/12/2003
Certificate of change of name
dot icon19/12/2003
Memorandum and Articles of Association
dot icon19/12/2003
S-div 21/11/03
dot icon11/12/2003
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon11/12/2003
Court order
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
Registered office changed on 16/04/03 from: 7 pilgrim street london EC4V 6DR
dot icon24/01/2003
Return made up to 08/12/02; bulk list available separately
dot icon17/05/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Director resigned
dot icon29/03/2002
New director appointed
dot icon21/03/2002
Ad 11/02/02--------- £ si [email protected]=776666 £ ic 1326666/2103332
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon21/03/2002
£ nc 2000000/5000000 11/02/01
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon22/02/2002
Ad 12/02/02--------- £ si [email protected]=776666 £ ic 550000/1326666
dot icon14/01/2002
Return made up to 08/12/01; full list of members
dot icon15/11/2001
Ad 22/01/01--------- £ si [email protected]=275000 £ ic 550000/825000
dot icon22/03/2001
Ad 21/01/01--------- £ si [email protected]=275000 £ ic 275000/550000
dot icon08/02/2001
New director appointed
dot icon24/01/2001
Conso s-div 10/01/01
dot icon22/01/2001
Nc inc already adjusted 10/01/01
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Ad 10/01/01--------- £ si [email protected]=274998 £ ic 2/275000
dot icon22/01/2001
Registered office changed on 22/01/01 from: 31 southampton row london WC1B 5HJ
dot icon17/01/2001
Prospectus
dot icon10/01/2001
Certificate of authorisation to commence business and borrow
dot icon10/01/2001
Application to commence business
dot icon05/01/2001
Certificate of change of name
dot icon03/01/2001
Registered office changed on 03/01/01 from: 60 tabernacle street london EC2A 4NB
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Secretary resigned;director resigned
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New secretary appointed;new director appointed
dot icon13/12/2000
S-div 08/12/00
dot icon13/12/2000
Nc inc already adjusted 08/12/00
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon08/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Ian
Director
23/12/2003 - Present
7
Slater, Mark
Director
11/02/2002 - 19/05/2006
23
LUDGATE SECRETARIAL SERVICES LTD
Corporate Secretary
22/12/2003 - 31/12/2003
200
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/12/2003 - 03/11/2004
99
Brunton, Gordon Charles, Sir
Director
23/12/2003 - 18/07/2007
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GALAHAD GOLD PLC

GALAHAD GOLD PLC is an(a) Dissolved company incorporated on 08/12/2000 with the registered office located at 7 Pilgrim Street, London, EC4V 6LB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GALAHAD GOLD PLC?

toggle

GALAHAD GOLD PLC is currently Dissolved. It was registered on 08/12/2000 and dissolved on 10/05/2010.

Where is GALAHAD GOLD PLC located?

toggle

GALAHAD GOLD PLC is registered at 7 Pilgrim Street, London, EC4V 6LB.

What does GALAHAD GOLD PLC do?

toggle

GALAHAD GOLD PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GALAHAD GOLD PLC?

toggle

The latest filing was on 10/05/2010: Final Gazette dissolved following liquidation.