Company NameGlazier Computers Limited
Company StatusDissolved
Company Number03148697
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Howard Levy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed06 February 1996(2 weeks, 4 days after company formation)
Appointment Duration21 years, 7 months (closed 05 September 2017)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address4 Avenue Fontainbleau
Cape Town
8005
South Africa
Secretary NameCasparus Johannes Nell
NationalityIrish
StatusResigned
Appointed06 February 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years, 10 months (resigned 19 December 2002)
RoleCompany Director
Correspondence AddressFlat 33 99 Pentonville
London
N1 9LG
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2004(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 November 2009)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway Fulham
London
SW6 1AA

Location

Registered AddressLower Ground Level Castlewood House
77-91 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Howard Levy
100.00%
Ordinary

Financials

Year2014
Net Worth£33,764
Cash£1
Current Liabilities£180

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
19 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
1 October 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Administrative restoration application (3 pages)
7 May 2014Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 May 2014Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 May 2014Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
7 May 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(14 pages)
7 May 2014Registered office address changed from 94 Greencroft Gardens London NW6 3PH United Kingdom on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 94 Greencroft Gardens London NW6 3PH United Kingdom on 7 May 2014 (2 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 May 2014Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
7 May 2014Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
7 May 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(14 pages)
7 May 2014Registered office address changed from 94 Greencroft Gardens London NW6 3PH United Kingdom on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
7 May 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(14 pages)
7 May 2014Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 May 2014Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
7 May 2014Administrative restoration application (3 pages)
7 May 2014Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
30 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 May 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Jonathan Howard Levy on 15 December 2009 (2 pages)
12 May 2010Director's details changed for Mr Jonathan Howard Levy on 15 December 2009 (2 pages)
12 March 2010Registered office address changed from , Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG on 12 March 2010 (1 page)
12 March 2010Registered office address changed from , Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG on 12 March 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 November 2009Termination of appointment of 1St Contact Secretaries Limited as a secretary (2 pages)
13 November 2009Termination of appointment of 1St Contact Secretaries Limited as a secretary (2 pages)
11 May 2009Return made up to 05/01/09; full list of members (3 pages)
11 May 2009Return made up to 05/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 October 2008Compulsory strike-off action has been discontinued (1 page)
28 October 2008Compulsory strike-off action has been discontinued (1 page)
24 October 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 October 2008Return made up to 05/01/08; full list of members (3 pages)
21 October 2008Director's change of particulars / jonathan levy / 31/08/2008 (2 pages)
21 October 2008Return made up to 05/01/08; full list of members (3 pages)
21 October 2008Return made up to 05/01/07; full list of members (3 pages)
21 October 2008Director's change of particulars / jonathan levy / 31/08/2008 (2 pages)
21 October 2008Return made up to 05/01/07; full list of members (3 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
29 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house, 15 wilton road, london, SW1V 1LT (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house, 15 wilton road, london, SW1V 1LT (1 page)
5 January 2006Return made up to 05/01/06; full list of members (2 pages)
5 January 2006Return made up to 05/01/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
3 January 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
27 September 2005Registered office changed on 27/09/05 from: 94 greencroft gardens, london, NW6 3PH (1 page)
27 September 2005Registered office changed on 27/09/05 from: 94 greencroft gardens, london, NW6 3PH (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005New secretary appointed (1 page)
25 October 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
25 October 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: 6TH floor abford house, 15 wilton road, victoria london, SW1V 1LT (1 page)
11 August 2004Registered office changed on 11/08/04 from: 6TH floor abford house, 15 wilton road, victoria london, SW1V 1LT (1 page)
6 February 2004Return made up to 19/01/04; full list of members (6 pages)
6 February 2004Return made up to 19/01/04; full list of members (6 pages)
7 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
7 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 94 greencroft gardens, london, NW6 3PH (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 94 greencroft gardens, london, NW6 3PH (1 page)
31 December 2002New secretary appointed (2 pages)
17 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
17 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
20 March 2002Return made up to 19/01/02; full list of members (6 pages)
20 March 2002Return made up to 19/01/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
7 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
12 April 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2000Full accounts made up to 31 January 2000 (6 pages)
29 November 2000Full accounts made up to 31 January 2000 (6 pages)
17 May 2000Return made up to 19/01/00; full list of members (6 pages)
17 May 2000Return made up to 19/01/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 January 1999 (6 pages)
1 November 1999Full accounts made up to 31 January 1999 (6 pages)
21 April 1999Return made up to 19/01/99; no change of members
  • 363(287) ‐ Registered office changed on 21/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1999Return made up to 19/01/99; no change of members
  • 363(287) ‐ Registered office changed on 21/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1999Full accounts made up to 31 January 1998 (6 pages)
18 February 1999Full accounts made up to 31 January 1998 (6 pages)
23 February 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 February 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 September 1997Full accounts made up to 31 January 1997 (6 pages)
26 September 1997Full accounts made up to 31 January 1997 (6 pages)
10 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
13 May 1996Registered office changed on 13/05/96 from: flat 9, 63 hamilton terrace, london, NW8 9QZ (1 page)
13 May 1996Registered office changed on 13/05/96 from: flat 9, 63 hamilton terrace, london, NW8 9QZ (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Registered office changed on 27/02/96 from: 667 wandsworth road, london, SW8 (1 page)
27 February 1996Registered office changed on 27/02/96 from: 667 wandsworth road, london, SW8 (1 page)
16 February 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996Registered office changed on 16/02/96 from: 40 bow lane, london, EC4M 9DT (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996Registered office changed on 16/02/96 from: 40 bow lane, london, EC4M 9DT (1 page)
19 January 1996Incorporation (12 pages)
19 January 1996Incorporation (12 pages)