Active - Proposal to Strike off
Company Information for GLAZIER COMPUTERS LIMITED
LOWER GROUND LEVEL CASTLEWOOD HOUSE, 77-91 NEW OXFORD STREET, 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG,
|
Company Registration Number
03148697
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GLAZIER COMPUTERS LIMITED | |
Legal Registered Office | |
LOWER GROUND LEVEL CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET 77-91 NEW OXFORD STREET LONDON WC1A 1DG Other companies in WC1A | |
Company Number | 03148697 | |
---|---|---|
Company ID Number | 03148697 | |
Date formed | 1996-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-01-31 | |
Account next due | 2016-10-31 | |
Latest return | 2017-01-05 | |
Return next due | 2018-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-21 06:10:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN HOWARD LEVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
1ST CONTACT SECRETARIES LIMITED |
Company Secretary | ||
1ST CONTACT SECRETARIES LIMITED |
Nominated Secretary | ||
CASPARUS JOHANNES NELL |
Company Secretary | ||
L.O. NOMINEES LIMITED |
Nominated Secretary | ||
L.O.DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/14 FULL LIST | |
AR01 | 05/01/13 FULL LIST | |
AR01 | 05/01/12 FULL LIST | |
AR01 | 05/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/14 FROM 94 Greencroft Gardens London NW6 3PH United Kingdom | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD LEVY / 15/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM, CASTLEWOOD HOUSE, 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY 1ST CONTACT SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEVY / 31/08/2008 | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 3RD FLOOR ABFORD HOUSE, 15 WILTON ROAD, LONDON, SW1V 1LT | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 94 GREENCROFT GARDENS, LONDON, NW6 3PH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 6TH FLOOR ABFORD HOUSE, 15 WILTON ROAD, VICTORIA LONDON, SW1V 1LT | |
363s | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 94 GREENCROFT GARDENS, LONDON, NW6 3PH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/04/99 | |
363s | RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/05/96 FROM: FLAT 9, 63 HAMILTON TERRACE, LONDON, NW8 9QZ | |
287 | REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 667 WANDSWORTH ROAD, LONDON, SW8 | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2011-05-10 |
Proposal to Strike Off | 2011-02-01 |
Proposal to Strike Off | 2008-08-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GLAZIER COMPUTERS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GLAZIER COMPUTERS LIMITED | Event Date | 2011-05-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLAZIER COMPUTERS LIMITED | Event Date | 2011-02-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLAZIER COMPUTERS LIMITED | Event Date | 2008-08-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |