Sheffield
South Yorkshire
S10 2NH
Director Name | Mr Jonathan Merlijn Horemans |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Secretary Name | Mr Javier Goggins Campos |
---|---|
Status | Closed |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Secretary Name | Mr John Roddison |
---|---|
Status | Closed |
Appointed | 01 February 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 May 2018) |
Role | Company Director |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Website | www.galet.com/ |
---|
Registered Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
455 at €0.9 | Javier Goggins Campos 37.50% Ordinary |
---|---|
455 at €0.9 | Jonathan Horemans 37.50% Ordinary |
182 at €0.7 | Andrew Land 11.66% Ordinary A |
156 at €0.7 | Jassim Al-thani 10.00% Ordinary A |
13 at €0.7 | Martin Goggins Campos 0.83% Ordinary A |
13 at €0.7 | Mohammed Makki 0.83% Ordinary A |
13 at €0.7 | Sjoerd Van Hppijdonk 0.83% Ordinary A |
13 at €0.7 | Tamer Rabbani 0.83% Ordinary A |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £116,178 |
Cash | £70,744 |
Current Liabilities | £59,789 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 February 2017 | Statement of capital following an allotment of shares on 17 December 2016
|
3 February 2017 | Sub-division of shares on 17 December 2016 (4 pages) |
20 January 2017 | Confirmation statement made on 17 December 2016 with updates (8 pages) |
18 January 2017 | Director's details changed for Mr Jonathan Horemans on 1 December 2016 (2 pages) |
17 January 2017 | Resolutions
|
29 November 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
12 February 2016 | Director's details changed for Mr Javier Goggins on 17 December 2015 (2 pages) |
12 February 2016 | Secretary's details changed for Mr Javier Goggins on 17 December 2015 (1 page) |
12 February 2016 | Secretary's details changed for Mr Javier Goggins on 17 December 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
2 September 2014 | Sub-division of shares on 26 February 2014 (5 pages) |
19 August 2014 | Appointment of Mr John Roddison as a secretary on 1 February 2014 (2 pages) |
19 August 2014 | Appointment of Mr John Roddison as a secretary on 1 February 2014 (2 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Registered office address changed from 272 Kensington High Street Suite 72 London W8 6ND United Kingdom on 19 August 2013 (2 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
20 March 2013 | Resolutions
|
20 March 2013 | Redenomination of shares. Statement of capital 4 March 2013 (4 pages) |
20 March 2013 | Redenomination of shares. Statement of capital 4 March 2013 (4 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
7 March 2013 | Resolutions
|
6 March 2013 | Director's details changed for Mr Javier Patricio Goggins Campos on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Jonathan Horemans on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Jonathan Horemans on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Mr Javier Patricio Goggins Campos on 6 March 2013 (1 page) |
6 March 2013 | Secretary's details changed for Mr Javier Patricio Goggins Campos on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Javier Patricio Goggins Campos on 6 March 2013 (2 pages) |
25 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
4 January 2013 | Director's details changed for Mr Jonathan Horemans on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Jonathan Horemans on 4 January 2013 (2 pages) |
3 January 2013 | Registered office address changed from Suite 72 272 Kensington High Street London W8 6ND England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Suite 72 272 Kensington High Street London W8 6ND England on 3 January 2013 (1 page) |
3 January 2013 | Director's details changed for Mr Javier Patricio Goggins Campos on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Javier Patricio Goggins Campos on 3 January 2013 (2 pages) |
31 December 2012 | Registered office address changed from 3 Glyn Mansions Hammersmith Road London W14 8XH England on 31 December 2012 (1 page) |
17 December 2012 | Incorporation
|