Company NameGlorias Limited
Company StatusDissolved
Company Number04836199
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ofer Zeloof
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address91 Brick Lane
London
E1 6QL
Director NameMr Stephen James Paton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(3 years after company formation)
Appointment Duration4 years (closed 10 August 2010)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 137downham Road
London
N1 3GZ
Secretary NameMr Stephen James Paton
NationalityBritish
StatusClosed
Appointed26 July 2006(3 years after company formation)
Appointment Duration4 years (closed 10 August 2010)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 137downham Road
London
N1 3GZ
Director NameMatthew Payton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleProperty Investor/Manager
Correspondence Address30b Hemingford Road
London
N1 0JU
Secretary NameMatthew Payton
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleProperty Investor/Manager
Correspondence Address30b Hemingford Road
London
N1 0JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Truman Brewery
91 Brick Lane
London
E1 6QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£306,001
Cash£2,047
Current Liabilities£102,991

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
19 April 2010Application to strike the company off the register (3 pages)
19 April 2010Application to strike the company off the register (3 pages)
24 June 2009Return made up to 30/04/09; full list of members (3 pages)
24 June 2009Return made up to 30/04/09; full list of members (3 pages)
13 March 2009Director's change of particulars / ofer zeloof / 13/02/2009 (1 page)
13 March 2009Director's Change of Particulars / ofer zeloof / 13/02/2009 / HouseName/Number was: , now: 91; Street was: 15 hanbury street, now: brick lane; Post Code was: E1 6QR, now: E1 6QL (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2008Return made up to 30/04/08; full list of members (3 pages)
23 May 2008Return made up to 30/04/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 October 2007Return made up to 17/07/07; full list of members (3 pages)
16 October 2007Return made up to 17/07/07; full list of members (3 pages)
9 August 2007Return made up to 30/04/07; full list of members (3 pages)
9 August 2007Return made up to 30/04/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 November 2006Return made up to 17/07/06; full list of members (2 pages)
7 November 2006Return made up to 17/07/06; full list of members (2 pages)
4 August 2006Secretary resigned;director resigned (1 page)
4 August 2006New secretary appointed;new director appointed (3 pages)
4 August 2006Secretary resigned;director resigned (1 page)
4 August 2006New secretary appointed;new director appointed (3 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 September 2005Return made up to 17/07/05; full list of members (3 pages)
22 September 2005Return made up to 17/07/05; full list of members (3 pages)
30 August 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
30 August 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
2 February 2005Return made up to 17/07/04; full list of members (7 pages)
2 February 2005Ad 17/07/03--------- £ si 1@1 (2 pages)
2 February 2005Return made up to 17/07/04; full list of members (7 pages)
2 February 2005Ad 17/07/03--------- £ si 1@1 (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (1 page)
18 July 2003New secretary appointed;new director appointed (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed;new director appointed (1 page)
17 July 2003Incorporation (13 pages)
17 July 2003Incorporation (13 pages)