Company NameGLJB Holmes Limited
Company StatusDissolved
Company Number06739077
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gary Michael Holmes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Central Avenue
West Molesey
Surrey
KT8 2QZ
Secretary NameMr Gary Michael Holmes (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence AddressRedlands Ottways Lane
Ashtead
Surrey
KT21 2PB

Location

Registered Address36 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gary Michael Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,294
Cash£43
Current Liabilities£11,237

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1
(3 pages)
24 January 2013Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1
(3 pages)
23 January 2013Registered office address changed from Redlands Ottways Lane Ashtead Surrey KT21 2PB on 23 January 2013 (1 page)
23 January 2013Director's details changed for Mr Gary Michael Holmes on 21 January 2013 (2 pages)
23 January 2013Registered office address changed from Redlands Ottways Lane Ashtead Surrey KT21 2PB on 23 January 2013 (1 page)
23 January 2013Termination of appointment of Mr Gary Michael Holmes as a secretary on 21 January 2013 (1 page)
23 January 2013Termination of appointment of Mr Gary Michael Holmes as a secretary (1 page)
23 January 2013Director's details changed for Mr Gary Michael Holmes on 21 January 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
1 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
18 February 2011Secretary's details changed for Scf Secretary Limited on 18 February 2011 (2 pages)
18 February 2011Secretary's details changed for Scf Secretary Limited on 18 February 2011 (2 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
26 October 2010Registered office address changed from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 26 October 2010 (2 pages)
26 October 2010Termination of appointment of a secretary (2 pages)
26 October 2010Registered office address changed from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 26 October 2010 (2 pages)
26 October 2010Termination of appointment of a secretary (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Scf Secretary Limited on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Gary Michael Holmes on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Gary Michael Holmes on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Scf Secretary Limited on 21 January 2010 (2 pages)
14 October 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
14 October 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
3 November 2008Incorporation (11 pages)
3 November 2008Incorporation (11 pages)