GLOVERS SECRETARIES LIMITED
Overview
| Company Name | GLOVERS SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05569544 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLOVERS SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GLOVERS SECRETARIES LIMITED located?
| Registered Office Address | Second Floor 16 Garrick Street WC2E 9BA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOVERS SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| G.S. INCORPORATION LIMITED | Jul 23, 2007 | Jul 23, 2007 |
| GLOVERS SOLICITORS LIMITED | Sep 21, 2005 | Sep 21, 2005 |
What are the latest accounts for GLOVERS SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for GLOVERS SECRETARIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 21, 2024 |
What are the latest filings for GLOVERS SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Second Floor, 16 Garrick Street, London Second Floor 16 Garrick Street London WC2 9BA England to Second Floor 16 Garrick Street London WC2E 9BA on Jul 01, 2024 | 1 pages | AD01 | ||
Registered office address changed from Fifth Floor Berkshire House 168-173 High Holborn London WC1V 7AA England to Second Floor, 16 Garrick Street, London Second Floor 16 Garrick Street London WC2 9BA on Jun 29, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Termination of appointment of Philip John Mundy as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Appointment of Mr John Edward Mills as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul David Jagger as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Termination of appointment of Edward Geoffrey Vaughan as a secretary on May 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of Edward Geoffrey Vaughan as a director on May 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Edward Geoffrey Vaughan as a secretary on May 31, 2020 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Termination of appointment of John Damian Barber as a secretary on May 31, 2020 | 1 pages | TM02 | ||
Registered office address changed from PO Box WC1V 7AA Berkshire House Fifth Floor Berkshire House 168-173 High Holborn London WC1V 7AA England to Fifth Floor Berkshire House 168-173 High Holborn London WC1V 7AA on Jun 09, 2020 | 1 pages | AD01 | ||
Termination of appointment of John Damian Barber as a director on May 31, 2020 | 1 pages | TM01 | ||
Registered office address changed from 6 York Street London W1U 6QD to PO Box WC1V 7AA Berkshire House Fifth Floor Berkshire House 168-173 High Holborn London WC1V 7AA on Jun 05, 2020 | 1 pages | AD01 | ||
Who are the officers of GLOVERS SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EYRE, Philip James | Director | 16 Garrick Street WC2E 9BA London Second Floor England | United Kingdom | British | 142296700001 | |||||
| JAGGER, Paul David | Director | 16 Garrick Street WC2E 9BA London Second Floor England | England | British | 296570120001 | |||||
| LAM-KEE, Liza Leena | Director | 16 Garrick Street WC2E 9BA London Second Floor England | England | British | 247082360001 | |||||
| MILLS, John Edward | Director | 16 Garrick Street WC2E 9BA London Second Floor England | England | British | 296556840001 | |||||
| NICKLINSON, Andrew Konrad | Director | 16 Garrick Street WC2E 9BA London Second Floor England | United Kingdom | British | 142296690001 | |||||
| SHOTTER, Philip Andrew | Director | 16 Garrick Street WC2E 9BA London Second Floor England | United Kingdom | British | 142296780001 | |||||
| SMITH, Darran Peter Russell | Director | 16 Garrick Street WC2E 9BA London Second Floor England | United Kingdom | British | 177109590001 | |||||
| BARBER, John Damian | Secretary | 168-173 High Holborn WC1V 7AA London Fifth Floor Berkshire House England | British | 80928060001 | ||||||
| VAUGHAN, Edward Geoffrey | Secretary | 168-173 High Holborn WC1V 7AA London Fifth Floor Berkshire House England | 270618990001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARBER, John Damian | Director | Fifth Floor Berkshire House 168-173 High Holborn Wc1v 7aa WC1V 7AA London Berkshire House England | United Kingdom | British | 142237800002 | |||||
| BOURNE, Anthony Spencer | Director | 115 Park Street W1K 7DY London | British | 5147490002 | ||||||
| GILCHRIST, John Richard Inshaw | Director | York Street W1U 6QD London 6 | United Kingdom | British | 126342460001 | |||||
| GILKS, Geoffrey Paul | Director | York Street W1U 6QD London 6 | United Kingdom | British | 142296720001 | |||||
| MILES, David Raymond | Director | 115 Park Street W1K 7DY London | British | 142296660001 | ||||||
| MUNDY, Philip John | Director | 168-173 High Holborn WC1V 7AA London Fifth Floor Berkshire House England | England | British | 168315440001 | |||||
| PARKER, Andrew John | Director | York Street W1U 6QD London 6 | United Kingdom | British | 239006150001 | |||||
| PITT, Peter Frank | Director | York Street W1U 6QD London 6 | United Kingdom | British | 126342220001 | |||||
| VAUGHAN, Edward Geoffrey | Director | 168-173 High Holborn WC1V 7AA London Fifth Floor Berkshire House England | United Kingdom | British | 142296670001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GLOVERS SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glovers Solicitors Llp | Apr 06, 2016 | York Street W1U 6QD London 6 England | No | ||||||||||
| |||||||||||||
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