Company NameGlow Contracting Ltd
Company StatusDissolved
Company Number06478498
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 4 months ago)
Dissolution Date3 July 2012 (11 years, 10 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 NameMiss Xenia Annoesjka Phigeland
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySouth African
StatusClosed
Appointed12 February 2008(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 03 July 2012)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address17a Cintra Park
London
SE19 2LH
Director NameMrs Marise Heydenrych
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Secretary NameMr Jonathan Guthrie Aitken
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2008(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2011)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ

Location

Registered AddressFlat 17a Cintra Park
London
SE19 2LH
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Financials

Year2014
Net Worth£41
Cash£4,623
Current Liabilities£6,137

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
28 November 2011Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page)
28 November 2011Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ on 28 November 2011 (1 page)
28 November 2011Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary on 28 November 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(4 pages)
17 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(4 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Miss Xenia Annoesjka Phigeland on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Sail Business Solutions Secretaries Limited on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Sail Business Solutions Secretaries Limited on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Miss Xenia Annoesjka Phigeland on 19 February 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
16 February 2009Return made up to 21/01/09; full list of members (3 pages)
16 February 2009Return made up to 21/01/09; full list of members (3 pages)
29 February 2008Director appointed miss xenia annoesjka phigeland (1 page)
29 February 2008Director appointed miss xenia annoesjka phigeland (1 page)
29 February 2008Appointment terminated director marise heydenrych (1 page)
29 February 2008Appointment Terminated Director marise heydenrych (1 page)
28 February 2008Secretary appointed sail business solutions secretaries LIMITED (1 page)
28 February 2008Appointment Terminated Secretary jonathan aitken (1 page)
28 February 2008Secretary appointed sail business solutions secretaries LIMITED (1 page)
28 February 2008Appointment terminated secretary jonathan aitken (1 page)
21 January 2008Incorporation (10 pages)
21 January 2008Incorporation (10 pages)