Company NameGlitz And Glamour Limited
Company StatusDissolved
Company Number05776524
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRubianca Tiwari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2006(1 week after company formation)
Appointment Duration4 years, 2 months (closed 13 July 2010)
RolePersonal Assistant
Correspondence Address9 Tachbrook Road
Southall
Middlesex
UB2 5JA
Secretary NameUday Tiwari
NationalityIndian
StatusClosed
Appointed09 April 2007(12 months after company formation)
Appointment Duration3 years, 3 months (closed 13 July 2010)
RoleCinematographer
Correspondence Address21 Fulmer Drive
Gerrard Cross
London
SL9 7HH
Secretary NameMiss Vibha Bhatnagar
NationalityIndian
StatusResigned
Appointed17 April 2006(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address701 Blazer Court 28a St Johns Wood
Road St Johns Wood
London
NW8 7JY

Location

Registered Address4 Bloomsbury Place
London
WC1A 2QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (3 pages)
16 March 2010Application to strike the company off the register (3 pages)
21 April 2009Return made up to 10/04/09; full list of members (3 pages)
21 April 2009Return made up to 10/04/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 February 2009Accounts made up to 30 April 2008 (2 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
4 September 2008Director's change of particulars / rubianca atwal / 03/09/2008 (1 page)
4 September 2008Director's Change of Particulars / rubianca atwal / 03/09/2008 / Surname was: atwal, now: tiwari; HouseName/Number was: , now: 9; Street was: 9 tachbrook road, now: tachbrook road (1 page)
28 May 2008Return made up to 10/04/08; full list of members (3 pages)
28 May 2008Return made up to 10/04/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
11 February 2008Accounts made up to 30 April 2007 (4 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: highlight house 4TH floor, 57 margaret street london W1W 8SJ (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007Registered office changed on 08/05/07 from: highlight house 4TH floor, 57 margaret street london W1W 8SJ (1 page)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 24 bedford square london WC1B 3HN (1 page)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 May 2007New secretary appointed (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: 24 bedford square london WC1B 3HN (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
10 April 2006Incorporation (16 pages)
10 April 2006Incorporation (16 pages)