Company NameGalvani Service Providers Limited
Company StatusDissolved
Company Number04554381
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrania Tindall
Date of BirthJune 1977 (Born 46 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 October 2002(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 17 January 2006)
RoleConsultant
Correspondence Address42 Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address42 Percy Park Tynemouth
North Shields
Tyne & Wear
NE30 4JX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
22 March 2005Strike-off action suspended (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
14 July 2004Secretary resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
8 June 2004Compulsory strike-off action has been discontinued (1 page)
4 June 2004Return made up to 04/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)