GALAXY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

GALAXY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00535277

Incorporation date

02/07/1954

Size

Group

Contacts

Registered address

Registered address

75 Westow Hill, London, SE19 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1954)
dot icon23/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon02/12/2008
Resolutions
dot icon01/12/2008
Restoration by order of the court
dot icon09/03/2004
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2003
First Gazette notice for voluntary strike-off
dot icon15/10/2003
Application for striking-off
dot icon10/10/2003
Group of companies' accounts made up to 2001-12-31
dot icon08/10/2003
Return made up to 01/10/03; full list of members
dot icon06/11/2002
Return made up to 18/10/02; full list of members
dot icon09/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon14/11/2001
Return made up to 18/10/01; full list of members
dot icon14/11/2001
Director's particulars changed
dot icon14/11/2001
Director resigned
dot icon16/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/06/2001
Full group accounts made up to 1999-12-31
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Director resigned
dot icon26/10/2000
Return made up to 18/10/00; full list of members
dot icon26/10/2000
Director's particulars changed
dot icon25/10/2000
Certificate of change of name
dot icon13/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/03/2000
Full group accounts made up to 1998-12-31
dot icon17/02/2000
Registered office changed on 17/02/00 from: united breweries PLC tingewick road buckingham buckinghamshire MK18 1GD
dot icon22/10/1999
Return made up to 18/10/99; full list of members
dot icon22/10/1999
Director's particulars changed
dot icon22/10/1999
Registered office changed on 22/10/99
dot icon25/08/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/02/1999
Full group accounts made up to 1997-12-31
dot icon22/10/1998
Return made up to 18/10/98; full list of members
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Delivery ext'd 3 mth 31/12/97
dot icon02/02/1998
Full group accounts made up to 1996-12-31
dot icon26/10/1997
Return made up to 18/10/97; full list of members
dot icon19/08/1997
Delivery ext'd 3 mth 31/12/96
dot icon09/12/1996
Full group accounts made up to 1995-12-31
dot icon01/11/1996
Return made up to 18/10/96; full list of members
dot icon21/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon16/10/1996
Declaration of satisfaction of mortgage/charge
dot icon16/10/1996
Declaration of satisfaction of mortgage/charge
dot icon16/10/1996
Declaration of satisfaction of mortgage/charge
dot icon16/10/1996
Declaration of satisfaction of mortgage/charge
dot icon16/10/1996
Declaration of satisfaction of mortgage/charge
dot icon16/10/1996
Declaration of satisfaction of mortgage/charge
dot icon16/10/1996
Declaration of satisfaction of mortgage/charge
dot icon16/10/1996
Declaration of satisfaction of mortgage/charge
dot icon16/10/1996
Ad 05/07/96--------- £ si 99120@1=99120 £ ic 800000/899120
dot icon06/05/1996
Director resigned
dot icon07/02/1996
Declaration of mortgage charge released/ceased
dot icon14/11/1995
Director's particulars changed
dot icon31/10/1995
Return made up to 18/10/95; full list of members
dot icon06/07/1995
Full group accounts made up to 1994-12-31
dot icon15/05/1995
New director appointed
dot icon14/11/1994
Director resigned
dot icon02/11/1994
Return made up to 18/10/94; full list of members
dot icon12/09/1994
Full group accounts made up to 1993-12-31
dot icon13/05/1994
New director appointed
dot icon17/03/1994
Full group accounts made up to 1992-12-31
dot icon11/01/1994
Director resigned
dot icon28/11/1993
Director resigned
dot icon28/11/1993
Director resigned
dot icon25/11/1993
Return made up to 18/10/93; full list of members
dot icon23/09/1993
Director resigned
dot icon17/09/1993
Delivery ext'd 3 mth 31/12/92
dot icon08/07/1993
Director's particulars changed
dot icon08/07/1993
Director's particulars changed
dot icon04/06/1993
New director appointed
dot icon17/05/1993
Miscellaneous
dot icon25/03/1993
Full group accounts made up to 1991-12-31
dot icon24/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
New director appointed
dot icon28/01/1993
Miscellaneous
dot icon28/01/1993
Resolutions
dot icon28/01/1993
Resolutions
dot icon28/01/1993
£ nc 800000/10000000 23/12/92
dot icon13/01/1993
New director appointed
dot icon13/01/1993
New director appointed
dot icon13/01/1993
New director appointed
dot icon13/01/1993
New director appointed
dot icon26/10/1992
Return made up to 18/10/92; full list of members
dot icon21/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon30/09/1992
Director resigned
dot icon01/07/1992
Director resigned
dot icon23/01/1992
New director appointed
dot icon18/12/1991
Director resigned
dot icon21/11/1991
Particulars of mortgage/charge
dot icon21/11/1991
Return made up to 18/10/91; full list of members
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon10/09/1991
Director's particulars changed
dot icon08/08/1991
Particulars of mortgage/charge
dot icon12/07/1991
Secretary resigned;new secretary appointed
dot icon11/06/1991
New director appointed
dot icon28/05/1991
Particulars of mortgage/charge
dot icon12/05/1991
Director resigned
dot icon12/05/1991
Director resigned
dot icon24/04/1991
Registered office changed on 24/04/91 from: hill house 1 little new street london EC4A 3TR
dot icon24/02/1991
Director resigned
dot icon24/02/1991
Director resigned
dot icon24/02/1991
Director's particulars changed
dot icon24/02/1991
Director resigned
dot icon31/01/1991
New director appointed
dot icon31/01/1991
New director appointed
dot icon07/01/1991
New director appointed
dot icon19/12/1990
Director's particulars changed
dot icon15/11/1990
Return made up to 18/10/90; full list of members
dot icon18/10/1990
Certificate of change of name
dot icon01/10/1990
Full group accounts made up to 1989-12-31
dot icon26/09/1990
New director appointed
dot icon10/09/1990
Particulars of mortgage/charge
dot icon07/02/1990
Director's particulars changed
dot icon07/02/1990
Director's particulars changed
dot icon07/02/1990
Secretary's particulars changed;director's particulars changed
dot icon20/11/1989
Return made up to 07/09/89; full list of members
dot icon18/10/1989
Full group accounts made up to 1988-12-31
dot icon09/08/1989
Director resigned
dot icon01/08/1989
New director appointed
dot icon18/05/1989
Return made up to 11/08/88; full list of members
dot icon15/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon23/02/1989
Accounts made up to 1987-12-31
dot icon06/02/1989
New director appointed
dot icon04/12/1988
Director resigned;new director appointed
dot icon02/11/1988
Particulars of mortgage/charge
dot icon04/07/1988
Particulars of mortgage/charge
dot icon09/06/1988
New director appointed
dot icon10/05/1988
New director appointed
dot icon10/05/1988
New director appointed
dot icon10/05/1988
Director resigned;new director appointed
dot icon15/04/1988
Director resigned;new director appointed
dot icon15/04/1988
Secretary resigned;new secretary appointed
dot icon15/04/1988
Registered office changed on 15/04/88 from: pentagon house sir frank whittle road derby DE2 4EE
dot icon12/04/1988
Resolutions
dot icon25/03/1988
Particulars of mortgage/charge
dot icon25/03/1988
Particulars of mortgage/charge
dot icon25/03/1988
Particulars of mortgage/charge
dot icon22/03/1988
Registered office changed on 22/03/88 from: hoechst house salisbury road hounslow middx TW4 6JH
dot icon22/03/1988
Director resigned;new director appointed
dot icon07/02/1988
Accounts made up to 1986-12-31
dot icon07/02/1988
Return made up to 29/07/87; full list of members
dot icon04/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1987
Director resigned;new director appointed
dot icon20/02/1987
Registered office changed on 20/02/87 from: c/o berger jenson & nicholson berger house berkeley square london W1X 6NB
dot icon10/11/1986
Director resigned;new director appointed
dot icon06/11/1986
Accounts made up to 1985-12-31
dot icon06/11/1986
Return made up to 28/05/86; full list of members
dot icon14/07/1954
Registered office changed
dot icon02/07/1954
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2001
dot iconLast change occurred
31/12/2001

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2001
dot iconNext account date
31/12/2002
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxendale, Alfred
Director
09/12/1992 - 09/09/1993
13
Nedungadi, Ayani Kurussi Ravindranath
Director
27/04/1995 - Present
6
Cowie, Edward Bruce
Director
09/12/1992 - 10/12/1993
3
Jetley, Rajan
Director
20/02/1994 - 26/04/1996
-
Nambiar, Mavila Krishnan
Director
16/01/1993 - 01/12/2000
1

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 GALAXY INTERNATIONAL LIMITED

GALAXY INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 02/07/1954 with the registered office located at 75 Westow Hill, London, SE19 1TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GALAXY INTERNATIONAL LIMITED?

toggle

GALAXY INTERNATIONAL LIMITED is currently Dissolved. It was registered on 02/07/1954 and dissolved on 23/11/2010.

Where is GALAXY INTERNATIONAL LIMITED located?

toggle

GALAXY INTERNATIONAL LIMITED is registered at 75 Westow Hill, London, SE19 1TX.

What does GALAXY INTERNATIONAL LIMITED do?

toggle

GALAXY INTERNATIONAL LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for GALAXY INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/11/2010: Final Gazette dissolved via compulsory strike-off.