Company NameGlass Client Programs Ltd
Company StatusDissolved
Company Number05305334
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 5 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameSales Rocket Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas Benjamin Baker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 17 July 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Euan Neil Blyth Fraser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Mill Farm Membury
Axminister
Devon
EX13 7TN
Director NameGregory David Glass
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Glisson Road
Cambridge
Cambridgeshire
CB1 2HF
Secretary NameJoanna Glass
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Glisson Road
Cambridge
CB1 2HF
Director NameJoanna Glass
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(4 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Glisson Road
Cambridge
CB1 2HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteglassclientprograms.com
Telephone01223 704615
Telephone regionCambridge

Location

Registered Address60 Gresham Street
London
EC2V 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3k at £0.1Alpha Financial Markets Consulting Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£23,799
Cash£25,435
Current Liabilities£1,636

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

3 February 2016Delivered on: 12 February 2016
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Mezzanine Security Agent)

Classification: A registered charge
Particulars: Trademark: alpha application/ registration number: 1023507 country: europe applicant/owner: alpha financial markets consulting limited classes: 9, 35, 36, 42 filing date: 17/08/2009 registration date: 17/08/2009 trademark: alpha application/ registration number: 4000450 country: usa applicant/owner: alpha financial markets consulting limited classes: 9, 35, 36, 42 filing date: 17/08/2009 registration date: 17/08/2009 and additional intellectual property. Please see deed for further details.
Outstanding
3 February 2016Delivered on: 6 February 2016
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 November 2017Satisfaction of charge 053053340001 in full (1 page)
6 November 2017Satisfaction of charge 053053340002 in full (1 page)
6 November 2017Satisfaction of charge 053053340001 in full (1 page)
6 November 2017Satisfaction of charge 053053340002 in full (1 page)
4 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 June 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
27 June 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 February 2016Registration of charge 053053340002, created on 3 February 2016 (16 pages)
12 February 2016Registration of charge 053053340002, created on 3 February 2016 (16 pages)
6 February 2016Registration of charge 053053340001, created on 3 February 2016 (18 pages)
6 February 2016Registration of charge 053053340001, created on 3 February 2016 (18 pages)
21 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 131.2
(5 pages)
21 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 131.2
(5 pages)
18 January 2016Appointment of Mr Euan Fraser as a director on 1 February 2015 (2 pages)
18 January 2016Appointment of Mr Nicholas Benjamin Baker as a director on 1 February 2015 (2 pages)
18 January 2016Appointment of Mr Euan Fraser as a director on 1 February 2015 (2 pages)
18 January 2016Termination of appointment of Gregory David Glass as a director on 1 February 2015 (1 page)
18 January 2016Appointment of Mr Nicholas Benjamin Baker as a director on 1 February 2015 (2 pages)
18 January 2016Termination of appointment of Gregory David Glass as a director on 1 February 2015 (1 page)
18 January 2016Registered office address changed from 38 Glisson Road Cambridge CB1 2HF to 60 Gresham Street London EC2V 7BB on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 38 Glisson Road Cambridge CB1 2HF to 60 Gresham Street London EC2V 7BB on 18 January 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders (4 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders (4 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 131.2
(4 pages)
30 September 2014Termination of appointment of Joanna Glass as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Joanna Glass as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Joanna Glass as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Joanna Glass as a secretary on 30 September 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 131.2
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 131.2
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (6 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (6 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
25 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
25 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Sub-division of shares on 13 October 2010 (6 pages)
16 November 2010Sub-division of shares on 13 October 2010 (6 pages)
8 November 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 111.2
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 111.2
(3 pages)
8 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Joanna Glass on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Joanna Glass on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Gregory David Glass on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Joanna Glass on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Gregory David Glass on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Gregory David Glass on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2009Return made up to 06/12/08; full list of members (4 pages)
22 January 2009Return made up to 06/12/08; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 06/12/07; full list of members (4 pages)
7 October 2008Return made up to 06/12/07; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 December 2006Return made up to 06/12/06; full list of members (2 pages)
13 December 2006Return made up to 06/12/06; full list of members (2 pages)
9 October 2006Company name changed sales rocket LIMITED\certificate issued on 09/10/06 (2 pages)
9 October 2006Company name changed sales rocket LIMITED\certificate issued on 09/10/06 (2 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 February 2006Return made up to 06/12/05; full list of members (2 pages)
2 February 2006Return made up to 06/12/05; full list of members (2 pages)
27 April 2005Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2005Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
6 December 2004Incorporation (17 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Incorporation (17 pages)