Company NameGliding Spider Solutions Limited
Company StatusDissolved
Company Number05885482
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 8 months ago)
Dissolution Date30 March 2021 (2 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameNgai Fung Daniel Ng
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address105 Carlyon Road
Alperton
Middlesex
HA0 1HU
Secretary NameAngela Toi Seung Ng
NationalityBritish
StatusClosed
Appointed04 July 2007(11 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 30 March 2021)
RoleIT Consultant
Correspondence Address8 Abbeyfields Close
Park Royal
London
NW10 7EF
Director NameAndrew Catley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleAccountant
Correspondence Address51 Suffolk Drive
Basildon
Essex
SS15 6QH
Secretary NameKaren Little
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 West Malling Way
Hornchurch
Essex
RM12 5RS
Secretary NameNewkite Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressDerwentside Business Centre
Consett Business Park
Consett
Durham
DH8 6BP

Location

Registered Address3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ngai Fung Ng
100.00%
Ordinary

Financials

Year2014
Net Worth£23,017
Cash£17,999
Current Liabilities£3,982

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Application to strike the company off the register (2 pages)
13 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
17 March 2020Previous accounting period shortened from 31 March 2020 to 28 February 2020 (1 page)
19 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
9 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Ngai Fung Ng on 24 July 2010 (2 pages)
6 August 2010Director's details changed for Ngai Fung Ng on 24 July 2010 (2 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Return made up to 24/07/09; full list of members (3 pages)
30 July 2009Return made up to 24/07/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007New secretary appointed (1 page)
31 July 2007Return made up to 24/07/07; full list of members (2 pages)
31 July 2007Return made up to 24/07/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
22 February 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
17 November 2006Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
17 November 2006Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
23 August 2006Ad 24/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Ad 24/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
24 July 2006Incorporation (20 pages)
24 July 2006Incorporation (20 pages)