Company NameGlamour End Limited
Company StatusDissolved
Company Number08950152
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Giles Moulder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(same day as company formation)
RoleDirector/Architect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blick Rothenberg Limited 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
Secretary NameGiles Moulder
NationalityBritish
StatusClosed
Appointed01 September 2014(5 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 10 March 2020)
RoleCompany Director
Correspondence AddressShelley Stock Hutter Llp 7-10 Chandos Street
London
W1G 9DQ

Location

Registered AddressC/O Blick Rothenberg Limited 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Giles Moulder
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,087
Cash£13,528
Current Liabilities£2,313,174

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 June 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
17 June 2019Registered office address changed from Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 17 June 2019 (1 page)
30 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
20 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
10 April 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 November 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
30 November 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
7 April 2015Director's details changed for Mr Giles Moulder on 19 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Giles Moulder on 19 March 2015 (2 pages)
8 September 2014Appointment of Giles Moulder as a secretary on 1 September 2014 (3 pages)
8 September 2014Appointment of Giles Moulder as a secretary on 1 September 2014 (3 pages)
8 September 2014Appointment of Giles Moulder as a secretary on 1 September 2014 (3 pages)
6 September 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 7-10 Chandos Street London W1G 9DQ on 6 September 2014 (2 pages)
6 September 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 7-10 Chandos Street London W1G 9DQ on 6 September 2014 (2 pages)
6 September 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 7-10 Chandos Street London W1G 9DQ on 6 September 2014 (2 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(22 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(22 pages)