Company NameGalley Restaurant London Llp
Company StatusDissolved
Company NumberOC391871
CategoryLimited Liability Partnership
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date7 April 2021 (3 years ago)
Previous NameFour Fat Angels Llp

Directors

LLP Designated Member NameMrs Oriona Robb
Date of BirthMarch 1977 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
LLP Designated Member NameMrs Mariola Grzyb
Date of BirthDecember 1955 (Born 68 years ago)
StatusClosed
Appointed19 September 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 07 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
LLP Designated Member NameMr Colin Robb
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Canonbury Place
Islington
London
N1 2NS

Contact

Website

Location

Registered AddressFourth Floor
Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£753
Current Liabilities£1,750

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

7 April 2021Final Gazette dissolved following liquidation (1 page)
7 January 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
13 November 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 November 2019Registered office address changed from 105-106 Upper Street London N1 1QN England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 27 November 2019 (2 pages)
7 November 2019Statement of affairs (9 pages)
7 November 2019Appointment of a voluntary liquidator (3 pages)
7 November 2019Determination (1 page)
16 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
9 October 2019Change of details for Mrs Oriona Robb as a person with significant control on 19 September 2019 (2 pages)
9 October 2019Cessation of Colin Robb as a person with significant control on 19 September 2019 (1 page)
9 October 2019Member's details changed for Mrs Oriona Robb on 9 October 2019 (2 pages)
23 September 2019Termination of appointment of Colin Robb as a member on 19 September 2019 (1 page)
23 September 2019Appointment of Mrs Mariola Grzyb as a member on 19 September 2019 (2 pages)
27 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
2 May 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
16 August 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
16 August 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Annual return made up to 11 March 2016 (3 pages)
1 April 2016Annual return made up to 11 March 2016 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Registered office address changed from 19 Canonbury Place Islington London N1 2NS to 105-106 Upper Street London N1 1QN on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 19 Canonbury Place Islington London N1 2NS to 105-106 Upper Street London N1 1QN on 20 November 2015 (1 page)
5 June 2015Company name changed four fat angels LLP\certificate issued on 05/06/15
  • LLNM01 ‐ Change of name notice
(3 pages)
5 June 2015Company name changed four fat angels LLP\certificate issued on 05/06/15
  • LLNM01 ‐ Change of name notice
(3 pages)
24 March 2015Annual return made up to 11 March 2015 (3 pages)
24 March 2015Annual return made up to 11 March 2015 (3 pages)
11 March 2014Incorporation of a limited liability partnership (10 pages)
11 March 2014Incorporation of a limited liability partnership (10 pages)