Company NameGLC Construction Limited
Company StatusLiquidation
Company Number09631861
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR
Director NameMr Ibrahim Abu Bakr Mohamed
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(9 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
HA1 1LD
Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(1 year, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
HA1 1LD

Location

Registered Address44 Greenhill Road
Harrow
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jeremiah Donovan
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Returns

Latest Return13 April 2019 (5 years ago)
Next Return Due27 April 2020 (overdue)

Filing History

25 January 2021Termination of appointment of Jeremiah Donovan as a director on 2 March 2017 (1 page)
25 January 2021Cessation of Jeremiah Donovan as a person with significant control on 25 January 2021 (1 page)
10 June 2019Order of court to wind up (3 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
25 February 2019Termination of appointment of Ibrahim Mohamed as a director on 25 February 2019 (1 page)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
8 November 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
15 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
10 February 2017Appointment of Mr Jeremiah Donovan as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Jeremiah Donovan as a director on 1 February 2017 (2 pages)
5 February 2017Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
5 February 2017Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
2 February 2017Registered office address changed from Unit 5, 25-27 the Burroughs London NW4 4AR to 44 Greenhill Road Harrow HA1 1LD on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Unit 5, 25-27 the Burroughs London NW4 4AR to 44 Greenhill Road Harrow HA1 1LD on 2 February 2017 (1 page)
29 November 2016Director's details changed for Mr Ibrahim Mohamed on 18 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Ibrahim Mohamed on 18 November 2016 (2 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
12 April 2016Termination of appointment of Jeremiah Donovan as a director on 1 April 2016 (1 page)
12 April 2016Termination of appointment of Jeremiah Donovan as a director on 1 April 2016 (1 page)
11 April 2016Appointment of Mr Ibrahim Mohamed as a director on 23 March 2016 (2 pages)
11 April 2016Appointment of Mr Ibrahim Mohamed as a director on 23 March 2016 (2 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
15 June 2015Termination of appointment of Michael Holder as a director on 10 June 2015 (1 page)
15 June 2015Appointment of Mr Jeremiah Donovan as a director on 10 June 2015 (2 pages)
15 June 2015Appointment of Mr Jeremiah Donovan as a director on 10 June 2015 (2 pages)
15 June 2015Registered office address changed from Unit 5 25-27 the Burroughs Liondon NW4 4AR England to Unit 5, 25-27 the Burroughs London NW4 4AR on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Unit 5 25-27 the Burroughs Liondon NW4 4AR England to Unit 5, 25-27 the Burroughs London NW4 4AR on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Michael Holder as a director on 10 June 2015 (1 page)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)