Company NameGalleria Consultancy Ltd
Company StatusDissolved
Company Number07265474
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameGalleria Lettings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christina Exarchea
Date of BirthJune 1944 (Born 79 years ago)
NationalityGreek
StatusClosed
Appointed20 July 2020(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ
Director NameMr Kostantinos Exarcheas
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address36 Strutton Ground
Westminster
SW1P 2HR
Director NameMr Angelos Sarras
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 February 2020)
RoleLettings
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ
Director NameMr Emmanouil Vasilakis
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 July 2020)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ

Contact

Websitegallerialettings.com
Email address[email protected]
Telephone020 71834414
Telephone regionLondon

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Angelos Sarras
100.00%
Ordinary

Financials

Year2014
Net Worth£47,632
Cash£4,511
Current Liabilities£26,561

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
21 July 2020Termination of appointment of Emmanouil Vasilakis as a director on 20 July 2020 (1 page)
21 July 2020Appointment of Mrs Christina Exarchea as a director on 20 July 2020 (2 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
9 March 2020Cessation of Angelos Sarras as a person with significant control on 1 March 2020 (1 page)
9 March 2020Notification of Christina Exarchea as a person with significant control on 1 March 2020 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
3 March 2020Termination of appointment of Angelos Sarras as a director on 25 February 2020 (1 page)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
22 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-18
(3 pages)
21 October 2019Registered office address changed from 36 Strutton Ground Westminster SW1P 2HR to International House 61 Mosley Street Manchester M2 3HZ on 21 October 2019 (1 page)
28 September 2019Director's details changed for Mr Emmanouil Vasilakis on 28 September 2019 (2 pages)
21 June 2019Second filing of Confirmation Statement dated 08/05/2019 (5 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification (sic) code change was registered on 21/06/2019
(4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (3 pages)
31 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
19 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 102
(3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 July 2017Notification of Angelos Sarras as a person with significant control on 1 January 2017 (2 pages)
21 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
21 July 2017Notification of Angelos Sarras as a person with significant control on 1 January 2017 (2 pages)
21 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 July 2016Appointment of Mr Emmanouil Vasilakis as a director on 7 July 2016 (2 pages)
28 July 2016Appointment of Mr Emmanouil Vasilakis as a director on 7 July 2016 (2 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 October 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
1 October 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
15 October 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
18 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
22 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
14 November 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
14 November 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
14 November 2011Appointment of Mr Angelos Sarras as a director (2 pages)
14 November 2011Appointment of Mr Angelos Sarras as a director (2 pages)
14 November 2011Termination of appointment of Kostantinos Exarcheas as a director (1 page)
14 November 2011Termination of appointment of Kostantinos Exarcheas as a director (1 page)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
3 November 2010Withdraw the company strike off application (2 pages)
3 November 2010Withdraw the company strike off application (2 pages)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
26 May 2010Incorporation (22 pages)
26 May 2010Incorporation (22 pages)