Company NameGlitter And Dance UK Limited
Company StatusDissolved
Company Number06678564
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Glendon Francis Young
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Kerry Gayle Young
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Mr Glendon Francis Young
50.00%
Ordinary
1 at £1Mrs Kerry Gayle Young
50.00%
Ordinary

Financials

Year2014
Net Worth-£89,418
Cash£6,246
Current Liabilities£132,089

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (4 pages)
26 October 2015Application to strike the company off the register (4 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
17 October 2013Director's details changed for Mr Glendon Francis Young on 9 October 2013 (2 pages)
17 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Director's details changed for Mr Glendon Francis Young on 9 October 2013 (2 pages)
17 October 2013Director's details changed for Mrs Kerry Gayle Young on 9 October 2013 (2 pages)
17 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Director's details changed for Mr Glendon Francis Young on 9 October 2013 (2 pages)
17 October 2013Director's details changed for Mrs Kerry Gayle Young on 9 October 2013 (2 pages)
17 October 2013Director's details changed for Mrs Kerry Gayle Young on 9 October 2013 (2 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2011Registered office address changed from 4 Bridle Ways East Bridgford Nottingham NG13 8PT on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 4 Bridle Ways East Bridgford Nottingham NG13 8PT on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 4 Bridle Ways East Bridgford Nottingham NG13 8PT on 1 April 2011 (1 page)
18 September 2010Director's details changed for Glendon Francis Young on 1 October 2009 (2 pages)
18 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
18 September 2010Director's details changed for Kerry Gayle Young on 1 October 2009 (2 pages)
18 September 2010Director's details changed for Glendon Francis Young on 1 October 2009 (2 pages)
18 September 2010Director's details changed for Glendon Francis Young on 1 October 2009 (2 pages)
18 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
18 September 2010Director's details changed for Kerry Gayle Young on 1 October 2009 (2 pages)
18 September 2010Director's details changed for Kerry Gayle Young on 1 October 2009 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
1 February 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
1 February 2009Registered office changed on 01/02/2009 from 164A derby road stapleford nottingham NG9 7AY (1 page)
1 February 2009Registered office changed on 01/02/2009 from 164A derby road stapleford nottingham NG9 7AY (1 page)
1 February 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
22 September 2008Director appointed kerry gayle young (2 pages)
22 September 2008Director appointed kerry gayle young (2 pages)
22 September 2008Director appointed glendon francis young (2 pages)
22 September 2008Director appointed glendon francis young (2 pages)
22 September 2008Ad 21/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 September 2008Ad 21/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
21 August 2008Incorporation (9 pages)
21 August 2008Incorporation (9 pages)
21 August 2008Appointment terminated director form 10 directors fd LTD (1 page)