Company NameGlitterglade Limited
Company StatusDissolved
Company Number03720635
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date3 May 2005 (18 years, 12 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 NameTuro Jaakko Levanen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFinnish
StatusClosed
Appointed10 May 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 12 months (closed 03 May 2005)
RoleManaging Director
Correspondence AddressRuetiweg 11
Schaffhausen
8200
Switzerland
Director NameCatherine Elizabeth Lewis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 12 months (closed 03 May 2005)
RoleInvestment Director
Correspondence AddressUngarbuehlstrasse 27
Schaffhausen
8200
Switzerland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
28 February 2004Return made up to 25/02/04; full list of members (5 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
11 February 2004Location of register of members (1 page)
30 December 2003Total exemption full accounts made up to 28 February 2003 (3 pages)
24 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
3 March 2003Return made up to 25/02/03; full list of members (5 pages)
19 December 2002Total exemption full accounts made up to 28 February 2002 (3 pages)
4 March 2002Return made up to 25/02/02; full list of members (5 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
11 January 2002Total exemption full accounts made up to 28 February 2001 (3 pages)
2 January 2002Delivery ext'd 3 mth 28/02/01 (1 page)
1 March 2001Return made up to 25/02/01; full list of members (5 pages)
20 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
21 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2000Return made up to 25/02/00; full list of members (5 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
25 February 1999Incorporation (24 pages)