Company NameGLG Group Limited
Company StatusDissolved
Company Number06869674
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years, 1 month ago)
Dissolution Date29 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Tom Gosling
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Secretary NameAnna Andrysiewicz
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMr Martin Brothers
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0TY

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,448
Cash£15,676
Current Liabilities£91,669

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
29 April 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
14 January 2016Liquidators' statement of receipts and payments to 24 November 2015 (16 pages)
14 January 2016Liquidators' statement of receipts and payments to 24 November 2015 (16 pages)
14 January 2016Liquidators statement of receipts and payments to 24 November 2015 (16 pages)
18 March 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 March 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 December 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to 3 Field Court Grays Inn London WC1R 5EF on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to 3 Field Court Grays Inn London WC1R 5EF on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to 3 Field Court Grays Inn London WC1R 5EF on 8 December 2014 (2 pages)
5 December 2014Appointment of a voluntary liquidator (1 page)
5 December 2014Appointment of a voluntary liquidator (1 page)
5 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-25
(1 page)
5 December 2014Statement of affairs with form 4.19 (5 pages)
5 December 2014Statement of affairs with form 4.19 (5 pages)
4 November 2014Termination of appointment of Martin Brothers as a director on 1 September 2014 (1 page)
4 November 2014Termination of appointment of Martin Brothers as a director on 1 September 2014 (1 page)
4 November 2014Termination of appointment of Martin Brothers as a director on 1 September 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Director's details changed for Mr Tom Gosling on 3 April 2014 (2 pages)
28 May 2014Secretary's details changed for Anna Andrysiewicz on 3 April 2014 (1 page)
28 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Director's details changed for Mr Tom Gosling on 3 April 2014 (2 pages)
28 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Director's details changed for Mr Tom Gosling on 3 April 2014 (2 pages)
28 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Secretary's details changed for Anna Andrysiewicz on 3 April 2014 (1 page)
28 May 2014Secretary's details changed for Anna Andrysiewicz on 3 April 2014 (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2013Secretary's details changed for Anna Andrysiewicz on 3 April 2013 (2 pages)
18 April 2013Secretary's details changed for Anna Andrysiewicz on 3 April 2013 (2 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 April 2013Secretary's details changed for Anna Andrysiewicz on 3 April 2013 (2 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Appointment of Mr Martin Brothers as a director (2 pages)
26 June 2012Appointment of Mr Martin Brothers as a director (2 pages)
8 May 2012Director's details changed for Mr Tom Gosling on 25 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Tom Gosling on 25 April 2012 (2 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 May 2011Secretary's details changed for Anna Andrysiewicz on 20 April 2011 (2 pages)
19 May 2011Secretary's details changed for Anna Andrysiewicz on 20 April 2011 (2 pages)
19 May 2011Director's details changed for Mr Tom Gosling on 20 April 2011 (2 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Mr Tom Gosling on 20 April 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
22 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
29 April 2010Secretary's details changed for Anna Andrysiewicz on 3 April 2010 (1 page)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Tom Gosling on 3 April 2010 (2 pages)
29 April 2010Secretary's details changed for Anna Andrysiewicz on 3 April 2010 (1 page)
29 April 2010Secretary's details changed for Anna Andrysiewicz on 3 April 2010 (1 page)
29 April 2010Director's details changed for Mr Tom Gosling on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Tom Gosling on 3 April 2010 (2 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
28 April 2010Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on 28 April 2010 (1 page)
28 April 2010Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on 28 April 2010 (1 page)
3 April 2009Incorporation (14 pages)
3 April 2009Incorporation (14 pages)