GLAMOURSHOW FASHIONS LIMITED

Register to unlock more data on OkredoRegister

GLAMOURSHOW FASHIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02810550

Incorporation date

18/04/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Talbot House, 204-226 Imperial Drive, Harrow, Middlesex HA2 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1993)
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon09/04/2012
Application to strike the company off the register
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Secretary's details changed for Yogesh Dhirajlal Radia on 2011-06-10
dot icon02/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon13/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 19/04/09; full list of members
dot icon21/04/2009
Director's Change of Particulars / gabriele bravi / 31/03/2009 / HouseName/Number was: , now: 1A; Street was: altamira suite ptes apto 16F, now: avenida y, 1A transversal de los; Area was: los palos grandes, now: palos grandes
dot icon26/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 19/04/08; full list of members
dot icon30/01/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/04/2007
Return made up to 19/04/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 19/04/06; full list of members
dot icon08/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon13/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/04/2005
Return made up to 19/04/05; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/04/2004
Return made up to 19/04/04; full list of members
dot icon20/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/05/2003
Return made up to 19/04/03; full list of members
dot icon01/12/2002
Secretary resigned
dot icon01/12/2002
Director resigned
dot icon01/12/2002
New director appointed
dot icon01/12/2002
New secretary appointed
dot icon01/12/2002
Registered office changed on 02/12/02 from: 5 bourlet close london W1W 7BL
dot icon14/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon13/08/2002
Director resigned
dot icon23/04/2002
Return made up to 19/04/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon30/12/2001
Secretary's particulars changed
dot icon21/11/2001
Total exemption full accounts made up to 1999-12-31
dot icon10/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon07/05/2001
Return made up to 19/04/01; full list of members
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR
dot icon17/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon30/08/2000
Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ
dot icon08/05/2000
Return made up to 19/04/00; full list of members
dot icon17/02/2000
Full accounts made up to 1998-12-31
dot icon10/11/1999
Director's particulars changed
dot icon16/09/1999
Secretary's particulars changed
dot icon28/06/1999
Return made up to 19/04/99; full list of members
dot icon28/06/1999
Registered office changed on 29/06/99
dot icon17/06/1999
New director appointed
dot icon17/06/1999
Registered office changed on 18/06/99 from: 34 high street westbury on trym bristol BS9 3DZ
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
New secretary appointed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New director appointed
dot icon06/05/1999
Secretary resigned
dot icon27/04/1999
New director appointed
dot icon16/03/1999
Full accounts made up to 1997-12-31
dot icon07/03/1999
Registered office changed on 08/03/99 from: queens house 55/56 lincoln`s inn fields london WC2A 3LJ
dot icon07/03/1999
New secretary appointed
dot icon05/05/1998
Return made up to 19/04/98; no change of members
dot icon02/03/1998
Delivery ext'd 3 mth 31/12/97
dot icon10/01/1998
Full accounts made up to 1996-12-31
dot icon01/05/1997
Delivery ext'd 3 mth 31/12/96
dot icon01/05/1997
Return made up to 19/04/97; no change of members
dot icon06/10/1996
Full accounts made up to 1995-12-31
dot icon19/08/1996
Director's particulars changed
dot icon19/08/1996
Secretary's particulars changed
dot icon19/08/1996
Delivery ext'd 3 mth 31/12/95
dot icon20/05/1996
Return made up to 19/04/96; full list of members
dot icon14/04/1996
Registered office changed on 15/04/96 from: bowater house 68 knightsbridge london SW1X 7LT
dot icon06/12/1995
Full accounts made up to 1994-12-31
dot icon08/05/1995
Return made up to 19/04/95; full list of members
dot icon29/03/1995
Full accounts made up to 1994-04-30
dot icon20/03/1995
Delivery ext'd 3 mth 31/12/94
dot icon20/03/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon16/02/1995
Delivery ext'd 3 mth 30/04/94
dot icon17/07/1994
Resolutions
dot icon17/07/1994
Resolutions
dot icon17/07/1994
Resolutions
dot icon23/06/1994
Secretary's particulars changed
dot icon04/06/1994
Director resigned;new director appointed
dot icon04/06/1994
Director resigned
dot icon04/06/1994
Director resigned
dot icon31/05/1994
Return made up to 19/04/94; full list of members
dot icon24/05/1994
New director appointed
dot icon24/05/1994
New director appointed
dot icon24/05/1994
Director resigned;new director appointed
dot icon24/05/1994
Secretary resigned;new secretary appointed
dot icon24/05/1994
Registered office changed on 25/05/94 from: clerks well house 20 britton street london EC1M 5NQ
dot icon22/05/1994
Ad 29/04/94--------- £ si 998@1=998 £ ic 2/1000
dot icon18/05/1994
Memorandum and Articles of Association
dot icon18/05/1994
Resolutions
dot icon02/05/1994
Registered office changed on 03/05/94 from: 788/790 finchley road london NW11 7UR
dot icon18/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/04/1993 - 04/05/1994
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/04/1993 - 04/05/1994
67500
CRESFORD SECRETARIES LIMITED
Corporate Secretary
04/05/1994 - 09/06/1999
77
CRESFORD DIRECTORS LIMITED
Corporate Director
30/05/1994 - 09/06/1999
64
LONDON SECRETARIES LIMITED
Nominee Secretary
09/06/1999 - 18/11/2002
419

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLAMOURSHOW FASHIONS LIMITED

GLAMOURSHOW FASHIONS LIMITED is an(a) Dissolved company incorporated on 18/04/1993 with the registered office located at Talbot House, 204-226 Imperial Drive, Harrow, Middlesex HA2 7HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLAMOURSHOW FASHIONS LIMITED?

toggle

GLAMOURSHOW FASHIONS LIMITED is currently Dissolved. It was registered on 18/04/1993 and dissolved on 06/08/2012.

Where is GLAMOURSHOW FASHIONS LIMITED located?

toggle

GLAMOURSHOW FASHIONS LIMITED is registered at Talbot House, 204-226 Imperial Drive, Harrow, Middlesex HA2 7HH.

What does GLAMOURSHOW FASHIONS LIMITED do?

toggle

GLAMOURSHOW FASHIONS LIMITED operates in the Sea and coastal water transport (61.10 - SIC 2003) sector.

What is the latest filing for GLAMOURSHOW FASHIONS LIMITED?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via voluntary strike-off.