Company NameGlosop Limited
Company StatusDissolved
Company Number04212933
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)
Previous NamesCrystal Plant & Machinery (UK) Limited and Alltrade Post Express Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joel Babatunde Agbebi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address233 Iron Mill Lane
Dartford
Kent
DA1 4PF
Secretary NameMr Sunday Agbebi
StatusClosed
Appointed07 October 2013(12 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (closed 28 January 2014)
RoleCompany Director
Correspondence Address34 Victoria Way
London
SE7 7LZ
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameElizabeth Olukemi Agbebi
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address233 Iron Mill Lane
Dartford
Kent
DA1 4PF
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY

Location

Registered AddressUnit 3 Kencot Industrial East Thamesmead Business Park
Kencot Close
Erith
Kent
DA18 4AB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
9 October 2013Appointment of Mr Sunday Agbebi as a secretary on 7 October 2013 (2 pages)
9 October 2013Appointment of Mr Sunday Agbebi as a secretary (2 pages)
8 October 2013Termination of appointment of Elizabeth Agbebi as a secretary (1 page)
8 October 2013Termination of appointment of Elizabeth Olukemi Agbebi as a secretary on 7 October 2013 (1 page)
4 October 2013Application to strike the company off the register (4 pages)
4 October 2013Application to strike the company off the register (4 pages)
6 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-06
  • GBP 98
(4 pages)
6 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-06
  • GBP 98
(4 pages)
6 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-06
  • GBP 98
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 May 2012Registered office address changed from Unit 18 Angerstein Business Park Horn Lane Greenwich London SE10 0RT United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Unit 18 Angerstein Business Park Horn Lane Greenwich London SE10 0RT United Kingdom on 21 May 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
25 May 2011Company name changed alltrade post express LIMITED\certificate issued on 25/05/11
  • CONNOT ‐
(3 pages)
25 May 2011Company name changed alltrade post express LIMITED\certificate issued on 25/05/11
  • CONNOT ‐ Change of name notice
(3 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011Change of name notice (2 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
19 July 2010Company name changed crystal plant & machinery (uk) LIMITED\certificate issued on 19/07/10
  • RES15 ‐ Change company name resolution on 2010-07-03
(2 pages)
19 July 2010Company name changed crystal plant & machinery (uk) LIMITED\certificate issued on 19/07/10
  • RES15 ‐ Change company name resolution on 2010-07-03
(2 pages)
19 July 2010Change of name notice (2 pages)
19 July 2010Change of name notice (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 February 2009Registered office changed on 10/02/2009 from 1ST floor 14-16 powis street woolwich london SE18 6LF (1 page)
10 February 2009Registered office changed on 10/02/2009 from 1ST floor 14-16 powis street woolwich london SE18 6LF (1 page)
21 August 2008Return made up to 09/05/08; full list of members (3 pages)
21 August 2008Return made up to 09/05/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Secretary's particulars changed (1 page)
27 June 2007Return made up to 09/05/07; full list of members (6 pages)
27 June 2007Return made up to 09/05/07; full list of members (6 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 May 2006Return made up to 09/05/06; full list of members (6 pages)
22 May 2006Return made up to 09/05/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 May 2005Return made up to 09/05/05; full list of members (6 pages)
12 May 2005Return made up to 09/05/05; full list of members (6 pages)
20 October 2004Accounts made up to 31 May 2004 (5 pages)
20 October 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
3 August 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2004Return made up to 09/05/04; full list of members (6 pages)
27 April 2004Accounts made up to 31 May 2003 (6 pages)
27 April 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
8 May 2003Return made up to 09/05/03; full list of members (6 pages)
8 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
2 May 2003Accounts made up to 31 May 2002 (5 pages)
21 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2002Return made up to 09/05/02; full list of members (6 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
21 May 2001Registered office changed on 21/05/01 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
21 May 2001New secretary appointed (2 pages)
9 May 2001Incorporation (18 pages)