Company NameGlosoli Limited
Company StatusDissolved
Company Number05970526
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameGlencore Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMelanie Tully
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Marlborough Gardens
30
London
N20 0SD
Secretary NameKevin Simmons
NationalityBritish
StatusClosed
Appointed01 August 2007(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 18 November 2008)
RoleCompany Director
Correspondence AddressFlat 1103
100 Kingsway North Finchley
London
N12 0EN
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressLyon House
Borough High Street
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address30 Marlborough Gardens
London
N20 0SD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£4,633
Current Liabilities£5,757

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
20 June 2008Application for striking-off (1 page)
20 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 March 2008Prev ext from 31/10/2007 to 31/01/2008 (1 page)
18 December 2007Company name changed glencore LIMITED\certificate issued on 18/12/07 (2 pages)
2 November 2007Return made up to 18/10/07; full list of members (2 pages)
12 September 2007New secretary appointed (2 pages)
24 August 2007Secretary resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006Director resigned (1 page)
18 October 2006Incorporation (15 pages)