Company NameGloriki Limited
Company StatusDissolved
Company Number02784615
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)
Dissolution Date18 November 1997 (26 years, 5 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 NameAllan Yung
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(1 year after company formation)
Appointment Duration3 years, 9 months (closed 18 November 1997)
RoleSalesman
Correspondence AddressBlock 3 Flat 16e Palm Mansion
Whampoa Garden Hunghom
Kowloon
Foreign
Hong Kong
Director NameMr Andreas Antoniades
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994(1 year after company formation)
Appointment Duration3 years, 9 months (closed 18 November 1997)
RoleDressmaker
Correspondence Address177 Seven Sisters Road
London
N4 3NS
Secretary NameMr Andreas Antoniades
NationalityBritish
StatusClosed
Appointed10 February 1994(1 year after company formation)
Appointment Duration3 years, 9 months (closed 18 November 1997)
RoleDressmaker
Correspondence Address177 Seven Sisters Road
London
N4 3NS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameLinos Antoniades
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 10 February 1994)
RoleSalesman
Correspondence AddressRedcroft
90 Bloom Street
Stockport
Cheshire
SK3 9LH
Secretary NameLinos Antoniades
NationalityBritish
StatusResigned
Appointed28 January 1994(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 10 February 1994)
RoleSalesman
Correspondence AddressRedcroft
90 Bloom Street
Stockport
Cheshire
SK3 9LH

Location

Registered Address23 Raith Avenue
Southgate
London
N14 7DU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 May 1999Dissolved (1 page)
22 February 1999Completion of winding up (1 page)
2 November 1998Order of court to wind up (2 pages)
18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 April 1996Return made up to 28/01/96; full list of members (6 pages)
3 May 1995Return made up to 28/01/95; no change of members (4 pages)