05125154 LIMITED
Overview
Company Name | 05125154 LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05125154 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 05125154 LIMITED?
- Other cleaning services (81299) / Administrative and support service activities
Where is 05125154 LIMITED located?
Registered Office Address | 96 Seymour Place W1H 1NB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 05125154 LIMITED?
Company Name | From | Until |
---|---|---|
GLIX LIMITED | May 11, 2004 | May 11, 2004 |
What are the latest accounts for 05125154 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2021 |
Next Accounts Due On | May 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2020 |
What is the status of the latest confirmation statement for 05125154 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 11, 2023 |
Next Confirmation Statement Due | May 25, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2022 |
Overdue | Yes |
What are the latest filings for 05125154 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed glix LIMITED\certificate issued on 03/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 11, 2022 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Marlene Meyer as a person with significant control on Mar 10, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Marlene Meyer as a director on Mar 10, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Asd Consultants Limited as a secretary on Jul 30, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Andreas as a director on Mar 10, 2022 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Marlene Meyer as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Director's details changed for Ms Marlene Meyer on Oct 13, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 05125154 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREAS, Michael | Director | Seymour Place W1H 1NB London 96 | England | British | Company Director | 296863160001 | ||||||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||||||
ASD CONSULTANTS LIMITED | Secretary | Seymour Place W1H 1NB London 94-96 United Kingdom |
| 118175940001 | ||||||||||
EDDE, Nabil | Director | 261a Coombe Lane SW20 0RH London | British | Director | 82882530001 | |||||||||
MEYER, Marlene | Director | Wadard Terrace, Button Street BR8 8DZ Swanley 8 England | United Kingdom | British | Director | 110866340002 | ||||||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of 05125154 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Marlene Meyer | Apr 06, 2016 | Wadard Terrace, Button Street BR8 8DZ Swanley 8 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0