UKBizDB.co.uk

DANIEL GALVIN JNR INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daniel Galvin Jnr International Limited. The company was founded 15 years ago and was given the registration number 06865030. The firm's registered office is in LONDON. You can find them at Olympia House, Armitage Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DANIEL GALVIN JNR INTERNATIONAL LIMITED
Company Number:06865030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 March 2009
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Olympia House, Armitage Road, London, NW11 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympia House, Armitage Road, London, NW11 8RQ

Secretary31 March 2009Active
Olympia House, Armitage Road, London, NW11 8RQ

Director31 March 2009Active
Olympia House, Armitage Road, London, NW11 8RQ

Director12 April 2016Active
788, Finchley Road, London, England, NW11 7TJ

Director31 March 2009Active
34, Middle Street South, Driffield, England, YO25 6PS

Director05 April 2016Active

People with Significant Control

Mr Peter O'Sullivan
Notified on:08 September 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Olympia House, Armitage Road, London, NW11 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Joseph Galvin Jnr
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Olympia House, Armitage Road, London, NW11 8RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-21Gazette

Gazette dissolved liquidation.

Download
2022-07-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-08-15Address

Change registered office address company with date old address new address.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Mortgage

Mortgage charge whole release with charge number.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Capital

Capital cancellation shares.

Download
2017-10-05Capital

Capital return purchase own shares.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.