Company NameClub Glam Limited
DirectorAbsomad Allali
Company StatusActive - Proposal to Strike off
Company Number03006906
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Previous NamesGolfa Limited and The Aquarium Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Absomad Allali
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(27 years after company formation)
Appointment Duration2 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address256-260 Old Street
London
EC1V 9DD
Director NameMs Fulvia Caviezel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 1995)
RoleHealth Club Manager
Country of ResidenceEngland
Correspondence Address8 Wraysbury Road
Staines
Middlesex
TW19 6HE
Secretary NameNatalie Hawkins
NationalityBritish
StatusResigned
Appointed23 February 1995(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 1995)
RoleCompany Director
Correspondence Address54 Waddington Close
Burleigh Road
Enfield
Middlesex
EN1 1NB
Director NameRotimi Anibaba
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(10 months after company formation)
Appointment Duration6 years (resigned 18 November 2001)
RolePromoter
Correspondence Address28 Lion Road
Bexley Heath
Kent
DA6 8NR
Director NamePaul Nelson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(10 months after company formation)
Appointment Duration6 years (resigned 18 November 2001)
RolePromoter
Correspondence Address94 Grosvenor Drive
Loughton
Essex
IG10 2LE
Director NameMr Antony Dominic Ruber
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(10 months after company formation)
Appointment Duration24 years, 11 months (resigned 02 October 2020)
RoleVehicle Retailer
Country of ResidenceUnited Kingdom
Correspondence Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Secretary NameRotimi Anibaba
NationalityBritish
StatusResigned
Appointed02 November 1995(10 months after company formation)
Appointment Duration6 years (resigned 18 November 2001)
RolePromoter
Correspondence Address28 Lion Road
Bexley Heath
Kent
DA6 8NR
Secretary NameNitesh Shah
NationalityBritish
StatusResigned
Appointed16 November 2001(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 February 2011)
RoleCompany Director
Correspondence AddressSeafields
50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameMr James Nicholas Webb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(25 years, 9 months after company formation)
Appointment Duration6 days (resigned 08 October 2020)
RoleElectrician
Country of ResidenceEngland
Correspondence Address2 Betterton Drive
Sidcup
Kent
DA14 4PS
Secretary NameMr Paul Nelson
StatusResigned
Appointed02 October 2020(25 years, 9 months after company formation)
Appointment Duration6 days (resigned 08 October 2020)
RoleCompany Director
Correspondence Address3 Almond House 84 Church Hill
Loughton
Essex
IG10 1LB
Director NameMr Paul Nelson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Almond House 84 Church Hill
Loughton
Essex
IG10 1LB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address256-260 Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 January 2023 (1 year, 2 months ago)
Next Return Due11 February 2024 (overdue)

Charges

9 August 1999Delivered on: 12 August 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 August 2023Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW to 256-260 Old Street London EC1V 9DD on 7 August 2023 (1 page)
7 August 2023Appointment of Mr Paul Nelson as a director on 4 August 2023 (2 pages)
7 August 2023Cessation of Absomad Allali as a person with significant control on 4 August 2023 (1 page)
7 August 2023Appointment of Mr Antony Ruber as a director on 4 August 2023 (2 pages)
7 August 2023Termination of appointment of Absomad Allali as a director on 4 August 2023 (1 page)
27 July 2023Registered office address changed from 256-260 Old Street London EC1V 9DD England to 50 Bullescroft Road Edgware Middlesex HA8 8RW on 27 July 2023 (2 pages)
27 July 2023Confirmation statement made on 28 January 2023 with no updates (2 pages)
27 July 2023Accounts for a dormant company made up to 31 January 2022 (3 pages)
27 July 2023Administrative restoration application (3 pages)
11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
26 September 2022Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW to 256-260 Old Street London EC1V 9DD on 26 September 2022 (1 page)
28 January 2022Termination of appointment of Paul Nelson as a director on 19 January 2022 (1 page)
28 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
28 January 2022Cessation of Paul Nelson as a person with significant control on 19 January 2022 (1 page)
28 January 2022Appointment of Mr Absomad Allali as a director on 19 January 2022 (2 pages)
28 January 2022Notification of Absomad Allali as a person with significant control on 20 January 2022 (2 pages)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022Accounts for a dormant company made up to 31 January 2021 (2 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
12 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
(3 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
26 October 2020Notification of Paul Nelson as a person with significant control on 9 October 2020 (2 pages)
9 October 2020Cessation of James Nicho;as Webb as a person with significant control on 8 October 2020 (1 page)
9 October 2020Appointment of Mr Paul Nelson as a director on 8 October 2020 (2 pages)
9 October 2020Termination of appointment of James Nicholas Webb as a director on 8 October 2020 (1 page)
9 October 2020Termination of appointment of Paul Nelson as a secretary on 8 October 2020 (1 page)
5 October 2020Appointment of Mr Paul Nelson as a secretary on 2 October 2020 (2 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
2 October 2020Cessation of Antony Dominic Ruber as a person with significant control on 2 October 2020 (1 page)
2 October 2020Appointment of Mr James Nicholas Webb as a director on 2 October 2020 (2 pages)
2 October 2020Notification of James Nicho;as Webb as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Termination of appointment of Antony Dominic Ruber as a director on 2 October 2020 (1 page)
2 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 May 2018Satisfaction of charge 1 in full (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
22 May 2018Director's details changed for Mr Anthony Dominic Ruber on 14 May 2018 (2 pages)
21 May 2018Change of details for Mr Anthony Dominic Ruber as a person with significant control on 14 May 2018 (2 pages)
5 March 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
28 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
3 February 2011Termination of appointment of Nitesh Shah as a secretary (1 page)
3 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 February 2011Termination of appointment of Nitesh Shah as a secretary (1 page)
3 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 January 2010Director's details changed for Anthony Dominic Ruber on 1 November 2009 (2 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Anthony Dominic Ruber on 1 November 2009 (2 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Anthony Dominic Ruber on 1 November 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 January 2009Return made up to 05/01/09; full list of members (3 pages)
13 January 2009Return made up to 05/01/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 05/01/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 05/01/08; full list of members (2 pages)
15 February 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
15 February 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
15 February 2007Return made up to 05/01/07; full list of members (2 pages)
15 February 2007Return made up to 05/01/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 January 2006Return made up to 05/01/06; full list of members (2 pages)
6 January 2006Return made up to 05/01/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
6 January 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
31 January 2005Return made up to 06/01/05; full list of members (2 pages)
31 January 2005Return made up to 06/01/05; full list of members (2 pages)
16 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
16 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
15 March 2004Return made up to 06/01/04; full list of members (6 pages)
15 March 2004Return made up to 06/01/04; full list of members (6 pages)
1 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
1 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
21 February 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
5 March 2002Return made up to 06/01/02; full list of members (7 pages)
5 March 2002Return made up to 06/01/02; full list of members (7 pages)
11 February 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
11 February 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned;director resigned (1 page)
12 December 2001Registered office changed on 12/12/01 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Registered office changed on 12/12/01 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page)
12 December 2001Secretary resigned;director resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
8 February 2001Return made up to 06/01/01; full list of members (7 pages)
8 February 2001Return made up to 06/01/01; full list of members (7 pages)
21 March 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
21 March 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
27 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
16 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
27 January 1999Registered office changed on 27/01/99 from: bull cottage high street much hadham herts SG10 6BS (1 page)
27 January 1999Registered office changed on 27/01/99 from: bull cottage high street much hadham herts SG10 6BS (1 page)
19 January 1999Return made up to 06/01/99; full list of members (6 pages)
19 January 1999Return made up to 06/01/99; full list of members (6 pages)
17 February 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
17 February 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
9 February 1998Return made up to 06/01/98; no change of members (4 pages)
9 February 1998Return made up to 06/01/98; no change of members (4 pages)
3 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
3 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
25 March 1997Registered office changed on 25/03/97 from: 256-260 old street london EC12 9DD (1 page)
25 March 1997Registered office changed on 25/03/97 from: 256-260 old street london EC12 9DD (1 page)
5 March 1997Full accounts made up to 31 January 1996 (7 pages)
5 March 1997Full accounts made up to 31 January 1996 (7 pages)
4 March 1997Registered office changed on 04/03/97 from: 2 bath place rivington place london EC2A 3JJ (1 page)
4 March 1997Registered office changed on 04/03/97 from: 2 bath place rivington place london EC2A 3JJ (1 page)
3 March 1997Return made up to 06/01/97; no change of members (4 pages)
3 March 1997Return made up to 06/01/97; no change of members (4 pages)
29 May 1996Return made up to 06/01/96; full list of members (8 pages)
29 May 1996Return made up to 06/01/96; full list of members (8 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Secretary resigned (1 page)
10 May 1995Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1995Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 1995Company name changed\certificate issued on 06/03/95 (2 pages)
6 March 1995Company name changed\certificate issued on 06/03/95 (2 pages)
6 January 1995Incorporation (12 pages)
6 January 1995Incorporation (12 pages)