Company NameGloxi Limited
Company StatusDissolved
Company Number05834335
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Bertrand Bosredon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48a White Hart Lane
London
SW13 0PZ
Secretary NameEmma Bosredon
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address48a White Hart Lane
London
SW13 0PZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address48a White Hart Lane
London
SW13 0PZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Financials

Year2014
Turnover£1,305
Net Worth-£1,422
Current Liabilities£1,422

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010Application to strike the company off the register (2 pages)
11 May 2010Application to strike the company off the register (2 pages)
20 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 July 2009Return made up to 01/06/09; full list of members (3 pages)
10 July 2009Return made up to 01/06/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 June 2008Return made up to 01/06/08; full list of members (3 pages)
15 June 2008Return made up to 01/06/08; full list of members (3 pages)
16 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 July 2007Return made up to 01/06/07; full list of members (2 pages)
23 July 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Incorporation (16 pages)
1 June 2006Incorporation (16 pages)
1 June 2006Secretary resigned (1 page)