Dissolved
Dissolved 2014-06-03
Company Information for GLORIA BOOKS LIMITED
FINCHLEY, LONDON, N3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-06-03 |
Company Name | |
---|---|
GLORIA BOOKS LIMITED | |
Legal Registered Office | |
FINCHLEY LONDON | |
Company Number | 05281622 | |
---|---|---|
Date formed | 2004-11-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2014-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 23:53:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OVAIS NAQVI |
||
OVAIS NAQVI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY PICKETT |
Director | ||
CLAUDIA RICCO |
Company Secretary | ||
DAVID SCOTT CAIRNS |
Company Secretary | ||
DAVID SCOTT CAIRNS |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/13 STATEMENT OF CAPITAL;GBP 63 | |
AR01 | 09/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/10 FULL LIST | |
SH01 | 08/11/09 STATEMENT OF CAPITAL GBP 63 | |
AR01 | 09/11/09 FULL LIST | |
AR01 | 09/11/08 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY PICKETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAUDIA RICCO | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID CAIRNS | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED GARY PICKETT | |
288a | SECRETARY APPOINTED CLAUDIA RICCO | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
123 | NC INC ALREADY ADJUSTED 30/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 30/06/05 | |
RES13 | SUB DIV 100 TO 100000 30/06/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 30/06/06--------- £ SI 60@1=60 £ IC 1/61 | |
88(2)R | AD 30/06/05--------- £ SI 500@.001 | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 1 STUCLEY PLACE LONDON NW1 8NS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 11 LAWN ROAD LONDON NW3 2XS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-12-29 |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | LARCHDENE SERVICES LIMITED |
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as GLORIA BOOKS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GLORIA BOOKS LIMITED | Event Date | 2009-12-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLORIA BOOKS LIMITED | Event Date | 2009-02-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |