GERSHINSON GLAZER LIMITED
Status | DISSOLVED |
Company No. | 02762366 |
Category | Private Limited Company |
Incorporated | 05 Nov 1992 |
Age | 31 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 3 months, 1 day |
SUMMARY
GERSHINSON GLAZER LIMITED is an dissolved private limited company with number 02762366. It was incorporated 31 years, 6 months, 29 days ago, on 05 November 1992 and it was dissolved 4 years, 3 months, 1 day ago, on 03 March 2020. The company address is HAZLEMS FENTON HAZLEMS FENTON, London, W1F 7LD.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Notification of a person with significant control
Date: 07 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Donna Joanne Gershinson
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joel Glazer
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-07
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Andrew Rapley
Documents
Appoint person secretary company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Rapley
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Glazer
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Change person director company with change date
Date: 11 Feb 2011
Action Date: 05 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-05
Officer name: Donna Joanne Gershinson
Documents
Change person secretary company with change date
Date: 11 Feb 2011
Action Date: 05 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Anthony Glazer
Change date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donna Joanne Gershinson
Change date: 2009-11-04
Documents
Change person secretary company with change date
Date: 11 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-04
Officer name: David Anthony Glazer
Documents
Termination director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Gershinson
Documents
Accounts with accounts type dormant
Date: 22 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 20/02/2009 from 67-69 george street london W1U 8LT
Documents
Accounts with accounts type dormant
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/07; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 08/10/01 from: 22 cross street islington london N1 2BG
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type dormant
Date: 13 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 09 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/98; no change of members
Documents
Legacy
Date: 16 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 16/11/98 from: 47 oakleigh park south whetstone london N20 9JR
Documents
Legacy
Date: 10 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 10/07/98 from: 82 st john street london EC1M 4JN
Documents
Accounts with accounts type small
Date: 06 May 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 24 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/97; full list of members
Documents
Legacy
Date: 06 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/96; full list of members
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 04 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type small
Date: 04 Aug 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 27 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 05/11/95; full list of members
Documents
Legacy
Date: 05 Feb 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 05 Feb 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 09 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 05/11/94; full list of members
Documents
Legacy
Date: 29 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 29/11/94 from: 16/18 new bridge st. London. EC4V 6AU
Documents
Legacy
Date: 21 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/93; full list of members
Documents
Legacy
Date: 27 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Dec 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 01 Dec 1992
Category: Capital
Type: 88(2)R
Description: Ad 10/11/92--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
9 HAWKSMOOR GREEN,BRENTWOOD,CM13 1LE
Number: | 10379546 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 07308265 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-16 GREAT PULTENEY STREET,LONDON,W1F 9ND
Number: | 11133091 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES,ALTON,GU34 1HG
Number: | 04310677 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WATERLOO ROAD,WOKINGHAM,RG43 2JE
Number: | 10097974 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUEENSBERRY TERRACE,ANNAN,DG12 5QF
Number: | SC597185 |
Status: | ACTIVE |
Category: | Private Limited Company |