London
W2
Secretary Name | Najah Jahfar |
---|---|
Nationality | Iraqi |
Status | Closed |
Appointed | 08 July 1994(12 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 15 January 2019) |
Role | Secretary |
Correspondence Address | 324 Water Gardens London W2 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.glucogo.com |
---|---|
Telephone | 020 72627855 |
Telephone region | London |
Registered Address | 160-162 Edgware Road London W2 2DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | Mohammed Jawad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £474,615 |
Cash | £400 |
Current Liabilities | £51,941 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
3 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 October 2011 | Amended accounts made up to 31 July 2009 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 October 2011 | Registered office address changed from , 158 Edgware Road, London, W2 2HT on 12 October 2011 (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2009 | Return made up to 13/07/09; no change of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 13/07/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 February 2006 | Return made up to 13/07/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 July 2002 (10 pages) |
14 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
2 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2004 | Return made up to 13/07/03; full list of members (6 pages) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
25 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
24 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
15 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
27 October 1997 | Return made up to 13/07/97; full list of members (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 October 1996 | Full accounts made up to 31 July 1995 (8 pages) |
31 July 1996 | Return made up to 13/07/96; no change of members (4 pages) |
18 October 1995 | Return made up to 13/07/95; no change of members (4 pages) |