Company NameGlory Steel Limited
Company StatusDissolved
Company Number09026678
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Ting Li
Date of BirthMarch 1984 (Born 40 years ago)
NationalityChinese
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo. 1 West Door, 1st Floor, 1 Unit 10 Building, He
Heping Street (West), Xinfu District
Xinzhou City
Shanxi Province
China
Secretary NameBaililai Secretarial (U.K.) Limited (Corporation)
StatusClosed
Appointed07 May 2014(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £0.01Ting Li
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
23 December 2016Application to strike the company off the register (3 pages)
23 December 2016Application to strike the company off the register (3 pages)
7 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
31 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(4 pages)
31 May 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 1st Floor 41 Chalton Street London NW1 1JD on 31 May 2015 (1 page)
31 May 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
31 May 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(4 pages)
31 May 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 May 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
31 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(4 pages)
31 May 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 1st Floor 41 Chalton Street London NW1 1JD on 31 May 2015 (1 page)
14 May 2014Director's details changed for Ms Ting Li on 7 May 2014 (2 pages)
14 May 2014Director's details changed for Ms Ting Li on 7 May 2014 (2 pages)
14 May 2014Director's details changed for Ms Ting Li on 7 May 2014 (2 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
(27 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
(27 pages)