Company NameGcom15 Ltd
Company StatusDissolved
Company Number06717312
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameGlets Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Jay Ward
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(same day as company formation)
RoleCommercial Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Thundersley Church Road
Benfleet
Essex
SS7 3ES
Director NameMr Michael Graham Ward Hitchcock
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleRegional Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address102-116 Windmill Road
Croydon
Surrey
CR0 2XQ
Secretary NameMiss Anne Dowson
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat1 Harestone Court
45 Normanton Road
South Croyodn
Surrey
CR2 7AF

Location

Registered Address102-116 Windmill Road
Croydon
Surrey
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Anthony Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£8,854
Cash£90
Current Liabilities£3,529

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
5 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 May 2015Company name changed glets LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
(3 pages)
21 May 2015Company name changed glets LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
(3 pages)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
22 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
20 December 2014Compulsory strike-off action has been suspended (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Compulsory strike-off action has been discontinued (1 page)
12 June 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 April 2013Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
5 January 2011Termination of appointment of Michael Hitchcock as a director (1 page)
5 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
5 January 2011Termination of appointment of Michael Hitchcock as a director (1 page)
5 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
28 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
11 May 2010Director's details changed for Mr Anthony Jay Ward on 12 October 2009 (1 page)
11 May 2010Director's details changed for Mr Anthony Jay Ward on 12 October 2009 (1 page)
11 May 2010Director's details changed for Mr Michael Graham Ward Hitchcock on 13 October 2009 (1 page)
11 May 2010Director's details changed for Mr Michael Graham Ward Hitchcock on 13 October 2009 (1 page)
4 May 2010Termination of appointment of Anne Dowson as a secretary (1 page)
4 May 2010Termination of appointment of Anne Dowson as a secretary (1 page)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
7 October 2008Incorporation (13 pages)
7 October 2008Incorporation (13 pages)