Company NameGlovers Law Limited
Company StatusDissolved
Company Number05569529
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Damian Barber
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6QD
Director NameEdward Geoffrey Vaughan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2010(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 18 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
London
W1U 6QD
Director NameAnthony Spencer Bourne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleSolicitor
Correspondence Address115 Park Street
London
W1K 7DY
Director NameMr David Raymond Miles
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleSolicitor
Correspondence Address115 Park Street
London
W1K 7DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.glovers.co.uk
Telephone020 79358882
Telephone regionLondon

Location

Registered Address6 York Street
London
W1U 6QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Glovers Solicitors LLP
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
25 July 2016Application to strike the company off the register (3 pages)
25 July 2016Application to strike the company off the register (3 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
6 October 2010Secretary's details changed for Mr John Damian Barber on 17 November 2009 (1 page)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
6 October 2010Secretary's details changed for Mr John Damian Barber on 17 November 2009 (1 page)
8 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
17 June 2010Appointment of Edward Geoffrey Vaughan as a director (3 pages)
17 June 2010Appointment of Edward Geoffrey Vaughan as a director (3 pages)
15 June 2010Termination of appointment of David Miles as a director (2 pages)
15 June 2010Termination of appointment of Anthony Bourne as a director (2 pages)
15 June 2010Termination of appointment of Anthony Bourne as a director (2 pages)
15 June 2010Termination of appointment of David Miles as a director (2 pages)
31 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
24 November 2009Registered office address changed from 115 Park Street London W1K 7DY on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from 115 Park Street London W1K 7DY on 24 November 2009 (2 pages)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
6 November 2008Resolutions
  • RES13 ‐ S 175 30/10/2008
(1 page)
6 November 2008Resolutions
  • RES13 ‐ S 175 30/10/2008
(2 pages)
6 November 2008Resolutions
  • RES13 ‐ S 175 30/10/2008
(1 page)
6 November 2008Resolutions
  • RES13 ‐ S 175 30/10/2008
(2 pages)
21 October 2008Return made up to 21/09/08; no change of members (6 pages)
21 October 2008Return made up to 21/09/08; no change of members (6 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
26 March 2008Director's change of particulars / anthony bourne / 10/09/2007 (1 page)
26 March 2008Director's change of particulars / david miles / 10/09/2007 (1 page)
26 March 2008Director's change of particulars / david miles / 10/09/2007 (1 page)
26 March 2008Director's change of particulars / anthony bourne / 10/09/2007 (1 page)
26 March 2008Return made up to 21/09/07; no change of members (4 pages)
26 March 2008Return made up to 21/09/07; no change of members (4 pages)
17 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
17 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 October 2006Return made up to 21/09/06; full list of members (7 pages)
20 October 2006Return made up to 21/09/06; full list of members (7 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
21 September 2005Incorporation (17 pages)
21 September 2005Incorporation (17 pages)