Company NameService Glow Ltd
Company StatusDissolved
Company Number06267195
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameWorld Treats Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Farzad Tejani
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 18 January 2011)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashbourne Road
Mitcham
Surrey
CR4 2BE
Secretary NameNoman Hanif Raja
NationalityBritish
StatusClosed
Appointed02 July 2007(4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address111 Strathyre Avenue
London
SW16 4RH
Director NameMr Alykhan Tejani
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 18 January 2011)
RoleStudent
Correspondence Address3 Groveland Avenue
London
SW16 3BD
Director NameMr Shafeen Tejani
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 18 January 2011)
RoleStudent
Correspondence Address3 Groveland Avenue
London
SW16 3BD
Director NameZahira Tejani
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 days after company formation)
Appointment Duration1 week, 1 day (resigned 14 June 2007)
RoleSystems Developer
Correspondence Address111 Strathyre Avenue
London
SW16 4RH
Secretary NameMr Farzad Tejani
NationalityBritish
StatusResigned
Appointed06 June 2007(2 days after company formation)
Appointment Duration1 week, 1 day (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashbourne Road
Mitcham
Surrey
CR4 2BE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address111 Strathyre Avenue
London
SW16 4RH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 April 2009Accounts made up to 30 June 2008 (2 pages)
1 September 2008Director appointed mr shafeen tejani (1 page)
1 September 2008Director appointed mr shafeen tejani (1 page)
1 September 2008Director appointed mr alykhan tejani (1 page)
1 September 2008Director appointed mr alykhan tejani (1 page)
29 August 2008Return made up to 04/06/08; full list of members (3 pages)
29 August 2008Return made up to 04/06/08; full list of members (3 pages)
12 August 2008Memorandum and Articles of Association (9 pages)
12 August 2008Memorandum and Articles of Association (9 pages)
2 August 2008Company name changed world treats LTD\certificate issued on 05/08/08 (2 pages)
2 August 2008Company name changed world treats LTD\certificate issued on 05/08/08 (2 pages)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (1 page)
4 June 2007Incorporation (13 pages)
4 June 2007Incorporation (13 pages)