GALEQUEST (ELECTRONICS) LIMITED

Register to unlock more data on OkredoRegister

GALEQUEST (ELECTRONICS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01812197

Incorporation date

29/04/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon29/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2009
First Gazette notice for voluntary strike-off
dot icon07/12/2009
Application to strike the company off the register
dot icon26/07/2009
Min Detail Amend Capital eff 27/07/09
dot icon26/07/2009
Solvency Statement dated 21/07/09
dot icon26/07/2009
Resolutions
dot icon21/07/2009
Return made up to 02/06/09; full list of members
dot icon06/07/2009
Withdrawal of application for striking off
dot icon11/05/2009
First Gazette notice for voluntary strike-off
dot icon28/04/2009
Application for striking-off
dot icon20/04/2009
Accounts made up to 2008-09-30
dot icon14/04/2009
Statement by Directors
dot icon14/04/2009
Solvency Statement dated 23/03/09
dot icon14/04/2009
Min Detail Amend Capital eff 15/04/09
dot icon14/04/2009
Resolutions
dot icon11/06/2008
Return made up to 02/06/08; full list of members
dot icon01/06/2008
Location of register of members
dot icon19/03/2008
Accounts made up to 2007-09-30
dot icon05/06/2007
Return made up to 02/06/07; full list of members
dot icon04/06/2007
Location of register of members
dot icon22/11/2006
Accounts made up to 2006-09-30
dot icon26/06/2006
Return made up to 03/06/06; full list of members
dot icon03/05/2006
Accounts made up to 2005-09-30
dot icon04/07/2005
Return made up to 03/06/05; full list of members
dot icon27/10/2004
Accounts made up to 2004-09-30
dot icon01/07/2004
Return made up to 03/06/04; full list of members
dot icon16/02/2004
Accounts made up to 2003-09-30
dot icon12/01/2004
Secretary's particulars changed;director's particulars changed
dot icon11/01/2004
Director's particulars changed
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Director resigned
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon14/07/2003
Return made up to 03/06/03; full list of members
dot icon14/07/2003
Director's particulars changed
dot icon09/04/2003
Accounts made up to 2002-09-30
dot icon26/11/2002
Location of register of members
dot icon04/09/2002
Director's particulars changed
dot icon30/06/2002
Return made up to 03/06/02; full list of members
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE
dot icon05/03/2002
Secretary resigned
dot icon27/02/2002
Accounts made up to 2001-09-30
dot icon12/02/2002
Resolutions
dot icon16/01/2002
Location of register of members
dot icon08/10/2001
Location of register of members
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Resolutions
dot icon27/06/2001
Accounting reference date extended from 30/09/00 to 30/09/01
dot icon07/06/2001
Return made up to 03/06/01; full list of members
dot icon07/06/2001
Director's particulars changed
dot icon02/05/2001
Director's particulars changed
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon21/06/2000
Full accounts made up to 2000-03-31
dot icon21/06/2000
Auditor's resignation
dot icon21/06/2000
Return made up to 03/06/00; full list of members
dot icon19/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon07/06/2000
Registered office changed on 08/06/00 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
New secretary appointed
dot icon24/05/2000
Declaration of satisfaction of mortgage/charge
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
Secretary resigned
dot icon07/02/2000
Full accounts made up to 1999-03-31
dot icon20/12/1999
Registered office changed on 21/12/99 from: 22 mount ephraim house tunbridge wells kent TN1 1ED
dot icon05/12/1999
New director appointed
dot icon05/12/1999
Director resigned
dot icon08/09/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Declaration of assistance for shares acquisition
dot icon11/07/1999
Return made up to 21/06/99; full list of members
dot icon17/05/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Full accounts made up to 1998-03-31
dot icon31/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon13/12/1998
Director resigned
dot icon13/12/1998
Director resigned
dot icon13/12/1998
Director resigned
dot icon09/12/1998
Resolutions
dot icon12/11/1998
Secretary's particulars changed
dot icon01/11/1998
Director resigned
dot icon09/08/1998
Secretary resigned
dot icon09/08/1998
New secretary appointed
dot icon08/07/1998
Return made up to 30/06/98; full list of members
dot icon07/04/1998
Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Particulars of mortgage/charge
dot icon06/11/1997
Particulars of mortgage/charge
dot icon02/11/1997
Declaration of mortgage charge released/ceased
dot icon29/10/1997
Declaration of assistance for shares acquisition
dot icon22/10/1997
Director resigned
dot icon01/07/1997
Return made up to 30/06/97; full list of members
dot icon23/02/1997
Full accounts made up to 1996-03-31
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon17/09/1995
Full accounts made up to 1995-03-31
dot icon23/07/1995
Auditor's resignation
dot icon13/07/1995
Memorandum and Articles of Association
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Ad 27/06/95--------- us$ si [email protected]=100 us$ ic 0/100
dot icon13/07/1995
Us$ nc 0/100 26/06/95
dot icon13/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon13/07/1995
New secretary appointed
dot icon12/07/1995
Auditor's resignation
dot icon07/07/1995
Particulars of mortgage/charge
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon03/07/1995
Declaration of assistance for shares acquisition
dot icon03/07/1995
Secretary resigned
dot icon03/07/1995
Registered office changed on 04/07/95 from: unit 11 abbey mead industrial estate brooker road waltham abbey essex EN9 1HU
dot icon28/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/06/1995
Ad 30/05/95--------- £ si [email protected]=100 £ ic 50000/50100
dot icon05/06/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon05/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon05/06/1995
New director appointed
dot icon31/05/1995
£ nc 100000/100100 30/05/95
dot icon30/05/1995
Certificate of re-registration from Public Limited Company to Private
dot icon30/05/1995
Re-registration of Memorandum and Articles
dot icon30/05/1995
Resolutions
dot icon30/05/1995
Application for reregistration from PLC to private
dot icon26/01/1995
Return made up to 31/12/94; full list of members
dot icon16/01/1995
Full accounts made up to 1994-06-30
dot icon08/11/1994
Registered office changed on 09/11/94 from: unit 3 abbey mead ind estate brooker road waltham abbey essex EM9 1HU
dot icon19/02/1994
Return made up to 31/12/93; no change of members
dot icon04/02/1994
Full accounts made up to 1993-06-30
dot icon28/01/1993
Full accounts made up to 1992-06-30
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon18/02/1992
Full accounts made up to 1991-06-30
dot icon04/02/1992
Certificate of re-registration from Private to Public Limited Company
dot icon04/02/1992
Declaration on reregistration from private to PLC
dot icon04/02/1992
Balance Sheet
dot icon04/02/1992
Auditor's statement
dot icon04/02/1992
Auditor's report
dot icon04/02/1992
Re-registration of Memorandum and Articles
dot icon04/02/1992
Application for reregistration from private to PLC
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Resolutions
dot icon03/02/1992
Return made up to 31/12/91; full list of members
dot icon02/02/1992
Resolutions
dot icon02/02/1992
Resolutions
dot icon02/02/1992
Nc inc already adjusted 31/12/88 30/06/88
dot icon29/01/1992
Ad 20/01/92--------- £ si 25000@1=25000 £ ic 10100/35100
dot icon29/06/1991
Return made up to 31/12/90; no change of members
dot icon29/06/1991
Accounts for a small company made up to 1990-06-30
dot icon29/06/1991
Return made up to 31/12/89; no change of members
dot icon29/06/1991
Ad 20/06/91--------- £ si 10000@1=10000 £ ic 100/10100
dot icon09/06/1991
Particulars of mortgage/charge
dot icon17/09/1990
Registered office changed on 18/09/90 from: abacus house 18 forest rd loughton essex IG10 1DX
dot icon26/02/1990
Full accounts made up to 1988-06-30
dot icon26/02/1990
Return made up to 31/12/88; full list of members
dot icon24/07/1988
New director appointed
dot icon21/03/1988
Accounts for a small company made up to 1987-06-30
dot icon21/03/1988
Return made up to 29/12/87; full list of members
dot icon15/07/1987
Registered office changed on 16/07/87 from: 18 forest road loughton essex IG10 1DX
dot icon11/11/1986
Accounts for a small company made up to 1986-06-30
dot icon17/06/1986
Registered office changed on 18/06/86 from: 28 church hill loughton essex IG10 1LA
dot icon15/06/1986
Accounts for a small company made up to 1985-06-30
dot icon15/06/1986
Return made up to 28/10/85; full list of members
dot icon15/06/1986
Return made up to 30/05/86; full list of members
dot icon09/06/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, David Leo
Director
29/10/2003 - Present
106
Alphonsus, Anton Bernard
Director
29/10/2003 - Present
181
Davis, Barry John
Director
27/06/1995 - 30/11/1998
1
Brentnall, Trevor Alan
Director
27/06/1995 - 25/11/1999
11
Randall, Martin Keith
Director
27/06/1995 - 24/05/2000
75

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 GALEQUEST (ELECTRONICS) LIMITED

GALEQUEST (ELECTRONICS) LIMITED is an(a) Dissolved company incorporated on 29/04/1984 with the registered office located at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB. There are currently 3 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 GALEQUEST (ELECTRONICS) LIMITED?

toggle

GALEQUEST (ELECTRONICS) LIMITED is currently Dissolved. It was registered on 29/04/1984 and dissolved on 29/03/2010.

Where is GALEQUEST (ELECTRONICS) LIMITED located?

toggle

GALEQUEST (ELECTRONICS) LIMITED is registered at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB.

What is the latest filing for GALEQUEST (ELECTRONICS) LIMITED?

toggle

The latest filing was on 29/03/2010: Final Gazette dissolved via voluntary strike-off.