Company NameGlossy Abelia Limited
DirectorSerena Auletta
Company StatusActive
Company Number07773593
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSerena Auletta
Date of BirthMarch 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed07 September 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman
London
W1H 6DU
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameKappa Directors Limited (Corporation)
StatusResigned
Appointed14 September 2011(same day as company formation)
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2011(same day as company formation)
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered AddressC/O Fidcorp Limited, 3rd Floor Portman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at €415kIntrust Trustees (New Zealand) Limited
99.98%
Ordinary 1
100 at £1Wigmore Holdings LTD
0.02%
Ordinary

Financials

Year2014
Net Worth£299,805
Current Liabilities£6,092

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

14 November 2023First Gazette notice for compulsory strike-off (1 page)
13 November 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 January 2023Director's details changed for Serena Auletta on 9 January 2023 (2 pages)
9 January 2023Change of details for Mrs Serena Auletta as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Registered office address changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU on 9 January 2023 (1 page)
27 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 October 2021Change of details for Mrs Serena Auletta as a person with significant control on 7 October 2021 (2 pages)
7 October 2021Director's details changed for Serena Auletta on 7 October 2021 (2 pages)
7 October 2021Registered office address changed from 9 Seagrave Road London SW6 1RP England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU on 7 October 2021 (1 page)
23 August 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
26 August 2020Withdrawal of a person with significant control statement on 26 August 2020 (2 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 June 2020Notification of Serena Auletta as a person with significant control on 15 September 2016 (2 pages)
9 September 2019Confirmation statement made on 5 September 2019 with updates (6 pages)
16 July 2019Form CB01 - notice of a cross border merger (10 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 November 2018Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to 9 Seagrave Road London SW6 1RP on 12 November 2018 (1 page)
12 November 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 March 2018Registered office address changed from C/O Geniac 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 19 March 2018 (1 page)
12 March 2018Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to C/O Geniac 30 Finsbury Square London EC2A 1AG on 12 March 2018 (2 pages)
7 February 2018Total exemption small company accounts made up to 30 September 2016 (10 pages)
7 February 2018Notification of a person with significant control statement (3 pages)
7 February 2018Confirmation statement made on 14 September 2017 with updates (4 pages)
7 February 2018Confirmation statement made on 14 September 2016 with updates (5 pages)
7 February 2018Administrative restoration application (3 pages)
7 February 2018Total exemption small company accounts made up to 30 September 2015 (10 pages)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • EUR 414,950
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • EUR 414,950
  • GBP 100
(4 pages)
9 September 2015Appointment of Serena Auletta as a director on 7 September 2015 (2 pages)
9 September 2015Appointment of Serena Auletta as a director on 7 September 2015 (2 pages)
9 September 2015Appointment of Serena Auletta as a director on 7 September 2015 (2 pages)
30 June 2015Termination of appointment of Kappa Directors Limited as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Kappa Directors Limited as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Nira Amar as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Nira Amar as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Wigmore Secretaries Limited as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Wigmore Secretaries Limited as a secretary on 30 June 2015 (1 page)
23 September 2014Director's details changed for Kappa Directors Limited on 9 January 2013 (1 page)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • EUR 414,950
  • GBP 100
(6 pages)
23 September 2014Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (1 page)
23 September 2014Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (1 page)
23 September 2014Director's details changed for Kappa Directors Limited on 9 January 2013 (1 page)
23 September 2014Director's details changed for Kappa Directors Limited on 9 January 2013 (1 page)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • EUR 414,950
  • GBP 100
(6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • EUR 414,950
  • GBP 100
(6 pages)
22 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • EUR 414,950
  • GBP 100
(6 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 June 2013Statement of capital following an allotment of shares on 25 May 2013
  • GBP 100
  • EUR 414,950
(15 pages)
7 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 1 share be converted in share warrant 29/05/2013
(2 pages)
7 June 2013Statement of capital following an allotment of shares on 25 May 2013
  • GBP 100
  • EUR 414,950
(15 pages)
7 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 1 share be converted in share warrant 29/05/2013
(2 pages)
31 May 2013Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 31 May 2013 (1 page)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
14 September 2011Incorporation (12 pages)
14 September 2011Incorporation (12 pages)