Company NameGlorious Group Limited
Company StatusDissolved
Company Number05815251
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date16 August 2017 (6 years, 8 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 NameMr Iqbal Wahhab
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(10 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 16 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 South Block
County Hall
London
SE1 7GE
Director NameTurner Clark Limited (Corporation)
StatusClosed
Appointed12 May 2006(same day as company formation)
Correspondence AddressHermitage House 45 Church Street
Reigate
Surrey
RH2 0AD
Secretary NameNytec Secretaries Limited (Corporation)
StatusClosed
Appointed12 May 2006(same day as company formation)
Correspondence AddressHermitage House 45 Church Street
Reigate
Surrey
RH2 0AD
Director NameMr Akbar Asif Karim Asif
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(10 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Aldford House
1 Park Street
London
W1K 7LG
Director NameMrs Kavita Charles Singh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(10 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Aldford House
Park Street
London
W1K 7LG

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 August 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Final Gazette dissolved following liquidation (1 page)
16 May 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2017Liquidators' statement of receipts and payments to 19 December 2016 (5 pages)
16 February 2017Liquidators' statement of receipts and payments to 19 December 2016 (5 pages)
20 July 2016Liquidators' statement of receipts and payments to 19 June 2016 (5 pages)
20 July 2016Liquidators' statement of receipts and payments to 19 June 2016 (5 pages)
14 January 2016Liquidators' statement of receipts and payments to 19 December 2015 (5 pages)
14 January 2016Liquidators' statement of receipts and payments to 19 December 2015 (5 pages)
14 January 2016Liquidators statement of receipts and payments to 19 December 2015 (5 pages)
13 January 2016Liquidators' statement of receipts and payments to 19 June 2015 (5 pages)
13 January 2016Liquidators' statement of receipts and payments to 19 June 2015 (5 pages)
13 January 2016Liquidators statement of receipts and payments to 19 June 2015 (5 pages)
6 January 2015Liquidators statement of receipts and payments to 19 December 2014 (5 pages)
6 January 2015Liquidators' statement of receipts and payments to 19 December 2014 (5 pages)
6 January 2015Liquidators' statement of receipts and payments to 19 December 2014 (5 pages)
26 June 2014Liquidators' statement of receipts and payments to 19 June 2014 (5 pages)
26 June 2014Liquidators' statement of receipts and payments to 19 June 2014 (5 pages)
26 June 2014Liquidators statement of receipts and payments to 19 June 2014 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 19 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 19 December 2013 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 19 December 2013 (5 pages)
16 August 2013Liquidators' statement of receipts and payments to 19 June 2013 (5 pages)
16 August 2013Liquidators statement of receipts and payments to 19 June 2013 (5 pages)
16 August 2013Liquidators' statement of receipts and payments to 19 June 2013 (5 pages)
28 December 2012Liquidators statement of receipts and payments to 19 December 2012 (5 pages)
28 December 2012Liquidators' statement of receipts and payments to 19 December 2012 (5 pages)
28 December 2012Liquidators' statement of receipts and payments to 19 December 2012 (5 pages)
2 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (5 pages)
2 July 2012Liquidators statement of receipts and payments to 19 June 2012 (5 pages)
2 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 19 December 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (5 pages)
30 September 2011Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages)
30 September 2011Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages)
1 July 2011Liquidators' statement of receipts and payments to 19 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 19 June 2011 (5 pages)
1 July 2011Liquidators statement of receipts and payments to 19 June 2011 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 19 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 19 June 2010 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 19 June 2010 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 19 June 2010 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 19 December 2009 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 19 December 2009 (5 pages)
23 December 2009Liquidators statement of receipts and payments to 19 December 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 19 June 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 19 June 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 19 June 2009 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
10 January 2008Registered office changed on 10/01/08 from: hermitage house, 45 church street, reigate surrey RH2 0AD (1 page)
10 January 2008Registered office changed on 10/01/08 from: hermitage house, 45 church street, reigate surrey RH2 0AD (1 page)
5 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2008Appointment of a voluntary liquidator (1 page)
5 January 2008Statement of affairs (6 pages)
5 January 2008Appointment of a voluntary liquidator (1 page)
5 January 2008Statement of affairs (6 pages)
5 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Return made up to 12/05/07; full list of members (3 pages)
7 June 2007Return made up to 12/05/07; full list of members (3 pages)
3 June 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
3 June 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
12 May 2006Incorporation (14 pages)
12 May 2006Incorporation (14 pages)