Company NameGlaxy Accountancy Services Ltd
Company StatusDissolved
Company Number07736065
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Iliuta-Cristian Caldararu
Date of BirthJuly 1990 (Born 33 years ago)
NationalityRomanian
StatusClosed
Appointed07 September 2020(9 years, 1 month after company formation)
Appointment Duration1 year (closed 21 September 2021)
RoleBusiness Exec
Country of ResidenceEngland
Correspondence Address95 Donaldson Road
London
SE18 3JZ
Director NameMs Shamaila Iftikhar
Date of BirthAugust 1990 (Born 33 years ago)
NationalityPakistani
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address143 A Brigstock Road
Thornton Heath
CR7 7JN
Secretary NameMrs Kousar Safdar
StatusResigned
Appointed11 August 2011(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 2020)
RoleCompany Director
Correspondence Address2 Norman Road
Thornton Heath
CR7 7ED
Director NameMrs Kousar Safdar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(10 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address2 Norman Road
Thornton Heath
CR7 7ED
Director NameMr Safdar Hussain
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Penshurst Road
Thornton Heath
Surrey
CR7 7EA
Director NameMr Muhammad Imran
Date of BirthMarch 1987 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed10 July 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2016)
RoleAccount Technician
Country of ResidenceEngland
Correspondence Address808 London Road
Thornton Heath
Surrey
CR7 7PA

Location

Registered Address95 Donaldson Road
London
SE18 3JZ
RegionLondon
ConstituencyEltham
CountyGreater London
WardShooters Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kousar Safdar
100.00%
Ordinary

Financials

Year2014
Net Worth£204
Cash£1,014
Current Liabilities£3,116

Accounts

Latest Accounts9 August 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End09 August

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
29 January 2021Notification of Iliuta Cristian Caldararu as a person with significant control on 1 January 2021 (2 pages)
29 January 2021Registered office address changed from 2 Norman Road Thornton Heath CR7 7ED England to 95 Donaldson Road London SE18 3JZ on 29 January 2021 (1 page)
29 January 2021Director's details changed for Mr Iliuta-Cristian Caldararu on 1 January 2021 (2 pages)
4 November 2020Termination of appointment of Kousar Safdar as a director on 1 November 2020 (1 page)
4 November 2020Termination of appointment of Kousar Safdar as a secretary on 1 November 2020 (1 page)
4 November 2020Cessation of Kousar Safdar as a person with significant control on 1 November 2020 (1 page)
23 October 2020Director's details changed for Mrs Kousar Safdar on 1 January 2020 (2 pages)
23 October 2020Secretary's details changed for Mrs Kousar Safdar on 1 January 2020 (1 page)
13 October 2020Director's details changed for Mr Iluta-Cristian Caldararu on 11 October 2020 (2 pages)
13 October 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
7 October 2020Registered office address changed from Kingfisher House Office 9 Ground Floor Resmor Way Hachbridge Surrey SM6 7AH United Kingdom to 2 Norman Road Thornton Heath CR7 7ED on 7 October 2020 (1 page)
7 October 2020Appointment of Mr Iluta-Cristian Caldararu as a director on 7 September 2020 (2 pages)
9 September 2020Micro company accounts made up to 9 August 2019 (3 pages)
27 March 2020Registered office address changed from Kingfisher House Office 6, Ground Floor Restmor Way Hachbridge Surrey SM6 7AH United Kingdom to Kingfisher House Office 9, Ground Floor Resmor Way Hachbridge Surrey SM6 7AH on 27 March 2020 (1 page)
27 March 2020Registered office address changed from Challenge House Slazenger Suite 1 616 Mitcham Road Croydon Surrey CR0 3AA England to Kingfisher House Office 6, Ground Floor Restmor Way Hachbridge Surrey SM6 7AH on 27 March 2020 (1 page)
27 March 2020Registered office address changed from Kingfisher House Office 9, Ground Floor Resmor Way Hachbridge Surrey SM6 7AH United Kingdom to Kingfisher House Office 9 Ground Floor Resmor Way Hachbridge Surrey SM6 7AH on 27 March 2020 (1 page)
29 September 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
10 September 2019Registered office address changed from 2 Norman Road Norman Road Thornton Heath CR7 7ED England to Challenge House Slazenger Suite 1 616 Mitcham Road Croydon Surrey CR0 3AA on 10 September 2019 (1 page)
9 May 2019Micro company accounts made up to 9 August 2018 (2 pages)
30 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
22 April 2018Registered office address changed from 44 Penshurst Road Thornton Heath CR7 7EA England to 2 Norman Road Norman Road Thornton Heath CR7 7ED on 22 April 2018 (1 page)
2 December 2017Registered office address changed from Suite No:1 Challenge House 616 Mitcham Road Croydon CR0 3AA to 44 Penshurst Road Thornton Heath CR7 7EA on 2 December 2017 (1 page)
2 December 2017Registered office address changed from Suite No:1 Challenge House 616 Mitcham Road Croydon CR0 3AA to 44 Penshurst Road Thornton Heath CR7 7EA on 2 December 2017 (1 page)
18 October 2017Micro company accounts made up to 9 August 2017 (2 pages)
18 October 2017Micro company accounts made up to 9 August 2017 (2 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 9 August 2016 (2 pages)
30 April 2017Micro company accounts made up to 9 August 2016 (2 pages)
6 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 9 August 2015 (3 pages)
8 May 2016Total exemption small company accounts made up to 9 August 2015 (3 pages)
6 May 2016Termination of appointment of Muhammad Imran as a director on 1 January 2016 (1 page)
6 May 2016Termination of appointment of Muhammad Imran as a director on 1 January 2016 (1 page)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
8 August 2015Termination of appointment of Safdar Hussain as a director on 15 June 2015 (1 page)
8 August 2015Termination of appointment of Safdar Hussain as a director on 15 June 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 9 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 9 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 9 August 2014 (3 pages)
7 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Appointment of Mr Muhammad Imran as a director on 10 July 2014 (2 pages)
7 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Appointment of Mr Muhammad Imran as a director on 10 July 2014 (2 pages)
28 June 2014Registered office address changed from 616 Mitcham Road Croydon CR0 3AA England on 28 June 2014 (1 page)
28 June 2014Registered office address changed from 616 Mitcham Road Croydon CR0 3AA England on 28 June 2014 (1 page)
28 June 2014Registered office address changed from 44 Penshurst Road Thornton Heath Surrey CR7 7EA England on 28 June 2014 (1 page)
28 June 2014Registered office address changed from 44 Penshurst Road Thornton Heath Surrey CR7 7EA England on 28 June 2014 (1 page)
4 May 2014Total exemption small company accounts made up to 9 August 2013 (3 pages)
4 May 2014Previous accounting period shortened from 31 August 2013 to 9 August 2013 (1 page)
4 May 2014Total exemption small company accounts made up to 9 August 2013 (3 pages)
4 May 2014Previous accounting period shortened from 31 August 2013 to 9 August 2013 (1 page)
4 May 2014Previous accounting period shortened from 31 August 2013 to 9 August 2013 (1 page)
4 May 2014Total exemption small company accounts made up to 9 August 2013 (3 pages)
23 November 2013Director's details changed for Mr Safdar Hussain on 1 November 2013 (2 pages)
23 November 2013Director's details changed for Mr Safdar Hussain on 1 November 2013 (2 pages)
23 November 2013Registered office address changed from 143 a Brigstock Road Thornton Heath Surrey CR7 7JN United Kingdom on 23 November 2013 (1 page)
23 November 2013Director's details changed for Mrs Kousar Safdar on 1 November 2013 (2 pages)
23 November 2013Director's details changed for Mrs Kousar Safdar on 1 November 2013 (2 pages)
23 November 2013Director's details changed for Mrs Kousar Safdar on 1 November 2013 (2 pages)
23 November 2013Secretary's details changed for Mrs Kousar Safdar on 1 November 2013 (2 pages)
23 November 2013Secretary's details changed for Mrs Kousar Safdar on 1 November 2013 (2 pages)
23 November 2013Director's details changed for Mr Safdar Hussain on 1 November 2013 (2 pages)
23 November 2013Secretary's details changed for Mrs Kousar Safdar on 1 November 2013 (2 pages)
23 November 2013Registered office address changed from 143 a Brigstock Road Thornton Heath Surrey CR7 7JN United Kingdom on 23 November 2013 (1 page)
15 September 2013Appointment of Mr Safdar Hussain as a director (2 pages)
15 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(4 pages)
15 September 2013Appointment of Mr Safdar Hussain as a director (2 pages)
15 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(4 pages)
15 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 July 2012Appointment of Mrs Kousar Safdar as a director (2 pages)
9 July 2012Termination of appointment of Shamaila Iftikhar as a director (1 page)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
9 July 2012Appointment of Mrs Kousar Safdar as a director (2 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
9 July 2012Termination of appointment of Shamaila Iftikhar as a director (1 page)
11 August 2011Appointment of Mrs Kousar Safdar as a secretary (1 page)
11 August 2011Appointment of Mrs Kousar Safdar as a secretary (1 page)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)