Company NameGlotek Systems Solutions Ltd
Company StatusDissolved
Company Number07556531
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Gloria Ayodeji Falade
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleIt Consulting
Country of ResidenceEngland
Correspondence AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
Secretary NameMr Thomas Akinyinka Falade
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA

Location

Registered AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gloria Ayodeji Falade
100.00%
Ordinary

Financials

Year2014
Net Worth£111
Current Liabilities£39,467

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved following liquidation (1 page)
3 April 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
13 March 2017Registered office address changed from 22 Borough Way Potters Bar Hertfordshire EN6 3HB to Concorde House Grenville Place Mill Hill London NW7 3SA on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from 22 Borough Way Potters Bar Hertfordshire EN6 3HB to Concorde House Grenville Place Mill Hill London NW7 3SA on 13 March 2017 (2 pages)
7 March 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
(1 page)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
(1 page)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Secretary's details changed for Mr Thomas Akinyinka Falade on 1 January 2013 (1 page)
22 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
22 May 2013Secretary's details changed for Mr Thomas Akinyinka Falade on 1 January 2013 (1 page)
22 May 2013Director's details changed for Mrs Gloria Ayodeji Falade on 1 January 2013 (2 pages)
22 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
22 May 2013Registered office address changed from Chartwell House 292 Hale Lane Edgware London HA8 8NP on 22 May 2013 (1 page)
22 May 2013Director's details changed for Mrs Gloria Ayodeji Falade on 1 January 2013 (2 pages)
22 May 2013Registered office address changed from Chartwell House 292 Hale Lane Edgware London HA8 8NP on 22 May 2013 (1 page)
22 May 2013Secretary's details changed for Mr Thomas Akinyinka Falade on 1 January 2013 (1 page)
22 May 2013Director's details changed for Mrs Gloria Ayodeji Falade on 1 January 2013 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 June 2011Registered office address changed from 5 Eyre Close Aylesbury Buckinghamshire HP19 7GQ England on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from 5 Eyre Close Aylesbury Buckinghamshire HP19 7GQ England on 22 June 2011 (2 pages)
8 March 2011Incorporation (23 pages)
8 March 2011Incorporation (23 pages)