Company NameGlazer Design Limited
Company StatusDissolved
Company Number03311482
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Dissolution Date10 September 2002 (21 years, 8 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 NameIan Glazer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 10 September 2002)
RoleDesigner
Correspondence Address39 Finstock Road
London
W10 6LU
Secretary NameFrederique Lefort
NationalityFrench
StatusClosed
Appointed24 March 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 10 September 2002)
RoleSecretary
Correspondence Address39 Finstock Road
London
W10 6LU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address233 Walmer Road
London
W11 4EY
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
5 April 2002Application for striking-off (1 page)
5 April 2001Full accounts made up to 31 December 1999 (11 pages)
16 March 2001Return made up to 03/02/01; full list of members (6 pages)
22 February 2000Return made up to 03/02/00; full list of members (6 pages)
14 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
1 February 1999Return made up to 03/02/99; no change of members (4 pages)
13 November 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
11 May 1998Return made up to 03/02/98; full list of members (6 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
15 April 1997New secretary appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned;director resigned (1 page)
3 February 1997Incorporation (15 pages)