Company NameGlamaflage Limited
Company StatusDissolved
Company Number04309316
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameIamayes-U Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJason Joel Price
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(same day as company formation)
RoleDisc Jockey
Correspondence Address132 Hatherley Court
Hatherley Road
London
W2 5RG
Secretary NameDaisy Rebecca Freed
NationalityBritish
StatusClosed
Appointed12 October 2002(11 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (closed 03 June 2003)
RoleCasting Director
Correspondence Address132 Hatherley Court
Hatherley Grove Bayswater
London
W2 5RG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCane Craig Arron Valentine Pickersgill
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fringewood Close
Northwood
Middlesex
HA6 2TB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 5 Acklam Workshops
10 Acklam Road
Ladbroke Grove
London
W10 5QZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
10 January 2003Registered office changed on 10/01/03 from: 132 hatherley court hatherley road london W2 5RG (1 page)
8 January 2003Application for striking-off (1 page)
5 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
28 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 December 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
23 October 2001Incorporation (16 pages)