Company NameGlamour To Go Limited
Company StatusDissolved
Company Number05012748
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSally Patricia Allen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address68 Thames Road
Strand On The Green, Chiswick
London
W4 3RE
Director NameMr Norman Gerard
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory
Denham Village
Bucks
UB9 5AS
Secretary NameSally Patricia Allen
NationalityBritish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address68 Thames Road
Strand On The Green, Chiswick
London
W4 3RE
Director NameMr Michael Stuart Herwood Allen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramshaw House
Duffield Park
Stoke Poges
Berkshire
SL2 4HY
Director NameMr John Andrews
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadwood Park
Broadwood Drive
Colwall Malvern
Worcestershire
WR13 6QQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address68 Thames Road
Strand On The Green
Chiswick
London
W4 3RE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2008Return made up to 12/01/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2007Return made up to 12/01/07; full list of members (3 pages)
27 November 2006Director resigned (1 page)
25 August 2006Registered office changed on 25/08/06 from: 7-10 chandos street london W1G 9DQ (1 page)
25 August 2006New director appointed (2 pages)
19 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Return made up to 12/01/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 12/01/05; full list of members (7 pages)
17 March 2005Registered office changed on 17/03/05 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page)
27 July 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 June 2004Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
12 January 2004Incorporation (30 pages)