London
EC2V 7BB
Director Name | Mr Euan Neil Blyth Fraser |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Mill Farm Membury Axminister Devon EX13 7TN |
Director Name | Gregory David Glass |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Glisson Road Cambridge Cambridgeshire CB1 2HF |
Secretary Name | Joanna Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Glisson Road Cambridge CB1 2HF |
Director Name | Joanna Glass |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Glisson Road Cambridge CB1 2HF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | glassclientprograms.com |
---|---|
Telephone | 01223 704615 |
Telephone region | Cambridge |
Registered Address | 60 Gresham Street London EC2V 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.3k at £0.1 | Alpha Financial Markets Consulting Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,799 |
Cash | £25,435 |
Current Liabilities | £1,636 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 February 2016 | Delivered 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 2016 | Delivered on: 6 February 2016 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
17 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 November 2017 | Satisfaction of charge 053053340001 in full (1 page) |
6 November 2017 | Satisfaction of charge 053053340002 in full (1 page) |
6 November 2017 | Satisfaction of charge 053053340001 in full (1 page) |
6 November 2017 | Satisfaction of charge 053053340002 in full (1 page) |
4 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 June 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
27 June 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
12 February 2016 | Registration of charge 053053340002, created on 3 February 2016 (16 pages) |
12 February 2016 | Registration of charge 053053340002, created on 3 February 2016 (16 pages) |
6 February 2016 | Registration of charge 053053340001, created on 3 February 2016 (18 pages) |
6 February 2016 | Registration of charge 053053340001, created on 3 February 2016 (18 pages) |
21 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
18 January 2016 | Appointment of Mr Euan Fraser as a director on 1 February 2015 (2 pages) |
18 January 2016 | Appointment of Mr Nicholas Benjamin Baker as a director on 1 February 2015 (2 pages) |
18 January 2016 | Appointment of Mr Euan Fraser as a director on 1 February 2015 (2 pages) |
18 January 2016 | Termination of appointment of Gregory David Glass as a director on 1 February 2015 (1 page) |
18 January 2016 | Appointment of Mr Nicholas Benjamin Baker as a director on 1 February 2015 (2 pages) |
18 January 2016 | Termination of appointment of Gregory David Glass as a director on 1 February 2015 (1 page) |
18 January 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders (4 pages) |
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders (4 pages) |
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
30 September 2014 | Termination of appointment of Joanna Glass as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Joanna Glass as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Joanna Glass as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Joanna Glass as a secretary on 30 September 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (6 pages) |
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (6 pages) |
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
25 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
25 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Sub-division of shares on 13 October 2010 (6 pages) |
16 November 2010 | Sub-division of shares on 13 October 2010 (6 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
8 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Joanna Glass on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Joanna Glass on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gregory David Glass on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Joanna Glass on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gregory David Glass on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gregory David Glass on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Return made up to 06/12/07; full list of members (4 pages) |
7 October 2008 | Return made up to 06/12/07; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
9 October 2006 | Company name changed sales rocket LIMITED\certificate issued on 09/10/06 (2 pages) |
9 October 2006 | Company name changed sales rocket LIMITED\certificate issued on 09/10/06 (2 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
2 February 2006 | Return made up to 06/12/05; full list of members (2 pages) |
2 February 2006 | Return made up to 06/12/05; full list of members (2 pages) |
27 April 2005 | Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2005 | Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
6 December 2004 | Incorporation (17 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Incorporation (17 pages) |