Company NameGleam Technologies Limited
Company StatusDissolved
Company Number07378283
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date31 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon Francis Small
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDual British And New
StatusClosed
Appointed16 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Director NameDebra Anne Webb
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceGb-Eng
Correspondence Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Debra Anne Webb
50.00%
Ordinary
1 at £1Simon Francis Small
50.00%
Ordinary

Financials

Year2014
Net Worth£86,283
Cash£106
Current Liabilities£44,739

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Return of final meeting in a members' voluntary winding up (9 pages)
31 July 2015Return of final meeting in a members' voluntary winding up (9 pages)
8 January 2015Liquidators statement of receipts and payments to 11 November 2014 (11 pages)
8 January 2015Liquidators' statement of receipts and payments to 11 November 2014 (11 pages)
8 January 2015Liquidators' statement of receipts and payments to 11 November 2014 (11 pages)
20 November 2013Declaration of solvency (3 pages)
20 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2013Appointment of a voluntary liquidator (1 page)
20 November 2013Declaration of solvency (3 pages)
20 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Registered office address changed from 94 Barrowgate Road London W4 4QP United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 94 Barrowgate Road London W4 4QP United Kingdom on 15 November 2013 (1 page)
8 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
31 October 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
23 September 2012Registered office address changed from 2/96 Dukes Avenue London W4 2AF England on 23 September 2012 (1 page)
23 September 2012Registered office address changed from 2/96 Dukes Avenue London W4 2AF England on 23 September 2012 (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)