Company NameGal Developments Limited
Company StatusDissolved
Company Number05684598
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 2 months ago)
Dissolution Date10 October 2023 (5 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Yair Tamam
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address70 High Ash Avenue
Leeds
LS17 8RT
Secretary NameMrs Michelle Denise Tamam
NationalityBritish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address70 High Ash Avenue
Leeds
West Yorkshire
LS17 8RT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address100 High Ash Drive
Alwoodley Leeds
West
Yorkshire
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Michelle Denise Tamam
50.00%
Ordinary
50 at £1Yair Tamam
50.00%
Ordinary

Financials

Year2014
Net Worth£64,970
Cash£5,053
Current Liabilities£14,852

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 February 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
10 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
8 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
14 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
16 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
16 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
22 November 2010Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 22 November 2010 (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 February 2009Return made up to 23/01/09; full list of members (3 pages)
2 February 2009Return made up to 23/01/09; full list of members (3 pages)
8 July 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
8 July 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 February 2008Return made up to 23/01/08; full list of members (2 pages)
5 February 2008Return made up to 23/01/08; full list of members (2 pages)
3 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 February 2007Return made up to 23/01/07; full list of members (2 pages)
2 February 2007Return made up to 23/01/07; full list of members (2 pages)
12 May 2006Ad 23/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2006Ad 23/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2006New director appointed (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New secretary appointed (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 April 2006Director resigned (1 page)
23 January 2006Incorporation (16 pages)
23 January 2006Incorporation (16 pages)