Company NameGlass Ceiling PR Limited
Company StatusDissolved
Company Number03930967
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 1 month ago)
Dissolution Date16 October 2007 (16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameHarriet Rachel Simms
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(1 week, 3 days after company formation)
Appointment Duration7 years, 7 months (closed 16 October 2007)
RolePublic Relations
Correspondence Address14 Fleetwood Road
London
NW10 1ND
Secretary NameJennifer Whyton
NationalityBritish
StatusClosed
Appointed11 September 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 16 October 2007)
RoleCompany Director
Correspondence Address11 Newitt Road
Hoo
Rochester
Kent
ME3 9ES
Director NameSarah Jane Wells
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(1 week, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 11 September 2003)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address43b Woodland Gardens
London
N10 3UE
Secretary NameHarriet Rachel Simms
NationalityBritish
StatusResigned
Appointed03 March 2000(1 week, 3 days after company formation)
Appointment Duration3 years, 12 months (resigned 28 February 2004)
RolePublic Relations
Correspondence Address14 Fleetwood Road
London
NW10 1ND
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address50 Stroud Green Road
London
N4 3EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,434
Cash£2,475
Current Liabilities£1,364

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 22/02/06; full list of members (2 pages)
23 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 April 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
5 April 2004Return made up to 22/02/04; full list of members (8 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 October 2003New secretary appointed (2 pages)
14 October 2003Director resigned (1 page)
9 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
31 May 2001Ad 20/02/01--------- £ si 88@1 (3 pages)
17 May 2001Return made up to 22/02/01; full list of members (6 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2000Memorandum and Articles of Association (3 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 February 2000Director resigned (1 page)
22 February 2000Incorporation (18 pages)