Company NameGlow Designs Limited
Company StatusDissolved
Company Number03971549
CategoryPrivate Limited Company
Incorporation Date13 April 2000(23 years, 11 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)
Previous NameFinchwick Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameTeri-Anne Cavanagh
NationalitySouth African
StatusClosed
Appointed01 May 2007(7 years after company formation)
Appointment Duration4 years, 12 months (closed 24 April 2012)
RoleCompany Director
Correspondence Address3 Derby Court
Derby Road
East Sheen
London
SW14 7DW
Director NameLucy Rachel Mayhew
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 24 April 2012)
RoleCheif Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Henry Grainger Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 24 April 2012)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameShona Murray
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2002)
RoleAccountant
Correspondence Address55 Dorchester Avenue
Harrow
Middlesex
HA2 7AX
Director NameAndrew Dobson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 15 September 2000)
RoleDesigner
Correspondence Address217 Grange Road
London
SE1 3AA
Director NameSimon Nicholas Ian Harrison
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 04 June 2010)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameCaroline Messenger
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2003)
RoleDesigner
Correspondence Address73a Perham Road
London
W14 9SP
Secretary NameMr William Hulbert Grove
NationalityBritish
StatusResigned
Appointed18 January 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Close
Millers Lane, Outwood
Redhill
Surrey
RH1 5PZ
Director NameChristopher Robert Ahrens
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 December 2004)
RoleShipbroker
Correspondence AddressBothy Cottage
2 Plaw Hatch Lane
Sharpthorne
RH19 4JL
Director NameMr William Hulbert Grove
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Close
Millers Lane, Outwood
Redhill
Surrey
RH1 5PZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2 Broadgate
London
EC2M 7UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £1Icap Shipping International Limited
100.00%
Ordinary

Financials

Year2014
Turnover£347,000
Net Worth-£257,000
Cash£80,000
Current Liabilities£410,000

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
(5 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
(5 pages)
22 November 2010Full accounts made up to 31 March 2010 (18 pages)
22 November 2010Full accounts made up to 31 March 2010 (18 pages)
11 August 2010Appointment of Mr Henry Grainger Liddell as a director (2 pages)
11 August 2010Appointment of Mr Henry Grainger Liddell as a director (2 pages)
15 June 2010Termination of appointment of Simon Harrison as a director (1 page)
15 June 2010Termination of appointment of Simon Harrison as a director (1 page)
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
21 December 2009Full accounts made up to 31 March 2009 (18 pages)
21 December 2009Full accounts made up to 31 March 2009 (18 pages)
14 October 2009Director's details changed for Simon Nicholas Ian Harrison on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Simon Nicholas Ian Harrison on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Lucy Rachel Mayhew on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Lucy Rachel Mayhew on 12 October 2009 (2 pages)
13 October 2009Secretary's details changed for Teri Anne Cavanagh on 12 October 2009 (1 page)
13 October 2009Secretary's details changed for Teri Anne Cavanagh on 12 October 2009 (1 page)
19 August 2009Director's change of particulars / lucy mayhew / 14/08/2009 (1 page)
19 August 2009Director's Change of Particulars / lucy mayhew / 14/08/2009 / HouseName/Number was: , now: 1; Street was: 30 granville road, now: stone cottages; Area was: , now: tuddendam lane; Post Town was: oxted, now: witnesham; Region was: surrey, now: ; Post Code was: RH8 0DA, now: IP6 9HL; Country was: , now: england (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
25 March 2009Return made up to 11/01/09; full list of members (3 pages)
25 March 2009Return made up to 11/01/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
8 February 2008Return made up to 11/01/08; full list of members (5 pages)
8 February 2008Return made up to 11/01/08; full list of members (5 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
21 September 2007Full accounts made up to 31 December 2006 (10 pages)
21 September 2007Full accounts made up to 31 December 2006 (10 pages)
4 September 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 September 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 May 2007Registered office changed on 16/05/07 from: 18 mansell street london E1 8AA (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 18 mansell street london E1 8AA (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
22 February 2007Return made up to 17/01/07; full list of members (6 pages)
22 February 2007Return made up to 17/01/07; full list of members (6 pages)
21 August 2006Full accounts made up to 31 December 2005 (10 pages)
21 August 2006Full accounts made up to 31 December 2005 (10 pages)
14 March 2006Return made up to 17/01/06; full list of members (6 pages)
14 March 2006Return made up to 17/01/06; full list of members (6 pages)
25 July 2005Full accounts made up to 31 December 2004 (10 pages)
25 July 2005Full accounts made up to 31 December 2004 (10 pages)
25 February 2005Return made up to 17/01/05; full list of members (7 pages)
25 February 2005Return made up to 17/01/05; full list of members (7 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
28 September 2004Full accounts made up to 31 December 2003 (10 pages)
28 September 2004Full accounts made up to 31 December 2003 (10 pages)
19 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 March 2004Return made up to 17/01/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 December 2002 (11 pages)
17 October 2003Full accounts made up to 31 December 2002 (11 pages)
3 February 2003Return made up to 17/01/03; full list of members (7 pages)
3 February 2003Return made up to 17/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2003Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (10 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (10 pages)
26 February 2002Auditor's resignation (1 page)
26 February 2002Auditor's resignation (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
21 January 2002Return made up to 17/01/02; no change of members (4 pages)
21 January 2002Return made up to 17/01/02; no change of members (4 pages)
10 October 2001Full accounts made up to 31 December 2000 (11 pages)
10 October 2001Full accounts made up to 31 December 2000 (11 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2001Return made up to 13/04/01; full list of members (5 pages)
23 April 2001Return made up to 13/04/01; full list of members (5 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
20 February 2001Location of register of members (1 page)
20 February 2001Location of register of members (1 page)
13 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
13 October 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
1 June 2000Company name changed finchwick LTD\certificate issued on 02/06/00 (2 pages)
1 June 2000Company name changed finchwick LTD\certificate issued on 02/06/00 (2 pages)
13 April 2000Incorporation (12 pages)