Company NameGlasiff Limited
Company StatusDissolved
Company Number06987130
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 8 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Gerard Broe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aberdeen Terrace Glen Road
Grayshott
Hindhead
Surrey
GU26 6NB
Director NameMr Nicholas Seymour
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Muswell Hill Road
London
N10 3JB

Location

Registered Address84 Harringay Road
London
N15 3HX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSt Ann's
Built Up AreaGreater London

Shareholders

1 at £1Mr John Gerrard Broe
50.00%
Ordinary
1 at £1Mr Nicholas Seymour
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015Application to strike the company off the register (3 pages)
3 July 2015Application to strike the company off the register (3 pages)
2 January 2015Registered office address changed from Flat E 136 Liverpool Road London N1 1LA to 84 Harringay Road London N15 3HX on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Flat E 136 Liverpool Road London N1 1LA to 84 Harringay Road London N15 3HX on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Flat E 136 Liverpool Road London N1 1LA to 84 Harringay Road London N15 3HX on 2 January 2015 (1 page)
21 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
30 January 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
30 January 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
6 January 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
6 January 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
3 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
8 November 2010Director's details changed for Mr Nicholas Seymour on 9 August 2010 (2 pages)
8 November 2010Director's details changed for Mr John Broe on 9 August 2010 (2 pages)
8 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Mr John Broe on 9 August 2010 (2 pages)
8 November 2010Director's details changed for Mr Nicholas Seymour on 9 August 2010 (2 pages)
8 November 2010Registered office address changed from 6 Aberdeen Terrace Glen Road Grayshott Hindhead Surrey GU26 6NB United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 6 Aberdeen Terrace Glen Road Grayshott Hindhead Surrey GU26 6NB United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 6 Aberdeen Terrace Glen Road Grayshott Hindhead Surrey GU26 6NB United Kingdom on 8 November 2010 (1 page)
8 November 2010Director's details changed for Mr John Broe on 9 August 2010 (2 pages)
8 November 2010Director's details changed for Mr Nicholas Seymour on 9 August 2010 (2 pages)
12 August 2009Registered office changed on 12/08/2009 from summit house 5 gold tops newport south wales NP20 4PG (1 page)
12 August 2009Director appointed mr john broe (1 page)
12 August 2009Registered office changed on 12/08/2009 from summit house 5 gold tops newport south wales NP20 4PG (1 page)
12 August 2009Director appointed mr john broe (1 page)
11 August 2009Incorporation (14 pages)
11 August 2009Ad 11/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 August 2009Ad 11/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 August 2009Incorporation (14 pages)