Company NameGloxpen Limited
Company StatusDissolved
Company Number02319674
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 5 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Mitesh Devshi Jatania
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(4 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 123 25 Porchester Place
London
W2 2PF
Director NameMr Vibhaker Devshi Jatania
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(4 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 125
25 Porchester Place
London
W2 2PF
Secretary NameMr Vibhaker Devshi Jatania
NationalityBritish
StatusClosed
Appointed22 August 1997(8 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 125
25 Porchester Place
London
W2 2PF
Director NameMr Bharat Devshi Jatania
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 124
25 Porchester Place
London
W2 2PH
Director NameMr Michael Fred Scorer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 22 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DN
Secretary NameMr Michael Fred Scorer
NationalityBritish
StatusResigned
Appointed21 December 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 22 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DN
Director NameAnthony Charles Toole
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleOperations Director
Correspondence Address9 Cherbury Close
Harmanswater
Bracknell
Berkshire
RG12 3HT

Location

Registered AddressDenham Place
Village Road
Denham
Buckinghamshire
UB9 5BL
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham

Financials

Year2014
Net Worth-£6,308
Current Liabilities£6,308

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003Application for striking-off (1 page)
15 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 February 2002Return made up to 21/12/01; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 December 2000Return made up to 21/12/00; full list of members (6 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 December 1998Return made up to 21/12/98; no change of members (4 pages)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
31 December 1997Return made up to 21/12/97; full list of members (8 pages)
18 November 1997Secretary resigned;director resigned (2 pages)
18 November 1997New secretary appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
20 December 1996Return made up to 21/12/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Return made up to 21/12/95; no change of members (7 pages)
24 April 1995Director resigned (2 pages)
19 July 1994Full accounts made up to 31 March 1994 (14 pages)
25 March 1992Accounts for a small company made up to 31 March 1991 (5 pages)
28 April 1991Accounts for a small company made up to 31 March 1990 (3 pages)
21 November 1988Incorporation (17 pages)