GLORY ESTATES LIMITED

C/O Urban Land Group C/O Urban Land Group, 43 Chase Side, N14 5BP, London
StatusDISSOLVED
Company No.06205741
CategoryPrivate Limited Company
Incorporated10 Apr 2007
Age17 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution25 May 2010
Years14 years, 13 days

SUMMARY

GLORY ESTATES LIMITED is an dissolved private limited company with number 06205741. It was incorporated 17 years, 1 month, 27 days ago, on 10 April 2007 and it was dissolved 14 years, 13 days ago, on 25 May 2010. The company address is C/O Urban Land Group C/O Urban Land Group, 43 Chase Side, N14 5BP, London.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / kevin carr / 01/11/2008 / HouseName/Number was: flat G02, now: 4; Street was: tower point, now: the grove; Area was: sydney road, now: ; Post Code was: EN2 6SZ, now: EN2 7PY

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2007 to 30/09/2008

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / loucas theodorou / 03/04/2008 / HouseName/Number was: , now: 4; Street was: 5 cotswold way, now: the grove; Post Code was: EN2 7HD, now: EN2 7PX; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / kevin carr / 03/04/2008 / HouseName/Number was: , now: flat G02; Street was: 14 the chine, now: tower point; Area was: grange park, now: sydney road; Post Town was: london, now: enfield; Region was: , now: middlesex; Post Code was: N21 2EB, now: EN2 6SZ; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 30/09/07

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Address

Type: 287

Description: Registered office changed on 23/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALHAJI FOODS LTD

15 PECKHAM PARK ROAD,LONDON,SE15 6TR

Number:11941560
Status:ACTIVE
Category:Private Limited Company

BURNLEA GROUP LIMITED

21 FEWSTON CRESCENT,HARROGATE,HG1 2BP

Number:05938893
Status:ACTIVE
Category:Private Limited Company

ECFL AVIATION LIMITED

GEORGE COURT,ELY,CB7 4JW

Number:06900787
Status:ACTIVE
Category:Private Limited Company

EMULOUS ACCOUNTING LTD

13 BALMORAL ROAD,LONDON,NW2 5DX

Number:11457978
Status:ACTIVE
Category:Private Limited Company

SARAAN TRADING LIMITED

63 GREAT STONE ROAD,MANCHESTER,M32 8GR

Number:11238813
Status:ACTIVE
Category:Private Limited Company

SINDUSTRY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09643376
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source