Company NameGloarts Limited
Company StatusDissolved
Company Number04499947
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Esther Yemisi Ojulari
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address31b Belvedere Road
Upper Norwood
London
SE19 2HJ
Director NameMs Gloria Folerin Yeside Ojulari Sule
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address31b Belvedere Road
Upper Norwood
London
SE19 2HJ
Secretary NameMs Gloria Folerin Yeside Ojulari Sule
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleArtist
Correspondence Address31b Belvedere Road
Upper Norwood
London
SE19 2HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 B Belvedere Road
Upper Norwood
London
SE19 2HJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Financials

Year2014
Turnover£4,952
Gross Profit£4,651
Net Worth-£22,964
Current Liabilities£22,964

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (4 pages)
10 October 2011Application to strike the company off the register (4 pages)
19 September 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
19 September 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
28 September 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
28 September 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
9 August 2010Director's details changed for Ms Gloria Folerin Yeside Ojulari Sule on 23 July 2010 (3 pages)
9 August 2010Director's details changed for Ms Esther Yemisi Ojulari on 23 July 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 100
(5 pages)
9 August 2010Secretary's details changed for Gloria Ojulari Sule on 23 July 2010 (2 pages)
9 August 2010Registered office address changed from Spike Island Studios Top Floor 133 Cumberland Road Bristol Avon BS1 6UX on 9 August 2010 (1 page)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 100
(5 pages)
9 August 2010Registered office address changed from Spike Island Studios Top Floor 133 Cumberland Road Bristol Avon BS1 6UX on 9 August 2010 (1 page)
9 August 2010Director's details changed for Ms Gloria Folerin Yeside Ojulari Sule on 23 July 2010 (3 pages)
9 August 2010Registered office address changed from Spike Island Studios Top Floor 133 Cumberland Road Bristol Avon BS1 6UX on 9 August 2010 (1 page)
9 August 2010Secretary's details changed for Gloria Ojulari Sule on 23 July 2010 (2 pages)
9 August 2010Director's details changed for Ms Esther Yemisi Ojulari on 23 July 2010 (2 pages)
14 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
14 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 January 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
5 January 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Director's change of particulars / esther ojulari / 20/10/2007 (1 page)
4 August 2008Director's Change of Particulars / esther ojulari / 20/10/2007 / Title was: , now: ms; Occupation was: student, now: tutor (1 page)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
25 October 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
25 October 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
8 October 2007Return made up to 31/07/07; full list of members (3 pages)
8 October 2007Return made up to 31/07/07; full list of members (3 pages)
12 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
12 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
16 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Return made up to 31/07/05; full list of members (3 pages)
15 August 2005Return made up to 31/07/05; full list of members (3 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
28 June 2005Registered office changed on 28/06/05 from: 67B fremantle road cotham, bristol, avon, BS6 6AZ (1 page)
28 June 2005Registered office changed on 28/06/05 from: 67B fremantle road cotham, bristol, avon, BS6 6AZ (1 page)
6 May 2005Registered office changed on 06/05/05 from: top floor spike island artist, studios 133 cumberland road, bristol, BS1 6UX (1 page)
6 May 2005Registered office changed on 06/05/05 from: top floor spike island artist, studios 133 cumberland road, bristol, BS1 6UX (1 page)
19 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
19 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
22 September 2004Return made up to 31/07/04; full list of members (7 pages)
22 September 2004Return made up to 31/07/04; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
23 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
1 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
1 September 2003Return made up to 31/07/03; full list of members (7 pages)
21 February 2003Registered office changed on 21/02/03 from: ground floor, 37 jamacia street, bristol, BS2 8JP (1 page)
21 February 2003Registered office changed on 21/02/03 from: ground floor, 37 jamacia street, bristol, BS2 8JP (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2002Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
31 July 2002Incorporation (16 pages)
31 July 2002Incorporation (16 pages)