GLASGOWBEAT LIMITED

Register to unlock more data on OkredoRegister

GLASGOWBEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04615057

Incorporation date

10/12/2002

Size

Dormant

Contacts

Registered address

Registered address

211 Stockwell Road, Brixton, London SW9 9SLCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2002)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2012
First Gazette notice for voluntary strike-off
dot icon13/09/2012
Application to strike the company off the register
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/04/2012
Termination of appointment of Toby Rolph as a director on 2012-04-01
dot icon02/04/2012
Appointment of James Michael Hands as a director on 2012-04-01
dot icon08/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon10/08/2011
Termination of appointment of John Northcote as a director
dot icon11/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon08/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Register inspection address has been changed
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon12/11/2009
Director's details changed for Toby Rolph on 2009-11-12
dot icon12/11/2009
Director's details changed for Stuart Robert Douglas on 2009-11-12
dot icon12/11/2009
Director's details changed for Paul Robert Latham on 2009-11-12
dot icon12/11/2009
Director's details changed for John Northcote on 2009-11-12
dot icon12/11/2009
Secretary's details changed for Selina Holliday Emeny on 2009-11-12
dot icon20/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon07/01/2009
Return made up to 11/12/08; full list of members
dot icon09/07/2008
Secretary appointed selina holliday emeny
dot icon08/07/2008
Appointment Terminated Secretary toby rolph
dot icon07/07/2008
Director appointed paul robert latham
dot icon07/07/2008
Director appointed stuart robert douglas
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/05/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 11/12/07; full list of members
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon23/07/2007
New secretary appointed;new director appointed
dot icon23/07/2007
Secretary resigned;director resigned
dot icon05/03/2007
Full accounts made up to 2006-09-30
dot icon19/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Return made up to 11/12/06; full list of members
dot icon27/02/2006
Full accounts made up to 2005-09-30
dot icon20/12/2005
Return made up to 11/12/05; full list of members
dot icon26/10/2005
Auditor's resignation
dot icon01/03/2005
Full accounts made up to 2004-09-30
dot icon23/12/2004
Miscellaneous
dot icon23/12/2004
Miscellaneous
dot icon16/12/2004
Return made up to 11/12/04; full list of members
dot icon09/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Declaration of assistance for shares acquisition
dot icon08/09/2004
Resolutions
dot icon28/06/2004
Full accounts made up to 2003-09-30
dot icon25/04/2004
Return made up to 11/12/03; full list of members
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
New secretary appointed
dot icon07/10/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon09/01/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon05/01/2003
Ad 11/12/02--------- £ si 2@1=2 £ ic 1/3
dot icon05/01/2003
Secretary resigned
dot icon05/01/2003
Director resigned
dot icon05/01/2003
New secretary appointed;new director appointed
dot icon05/01/2003
New director appointed
dot icon10/12/2002
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
Dormant
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Stuart Robert
Director
29/06/2008 - Present
126
Rolph, Toby
Director
30/07/2007 - 31/03/2012
23
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/12/2002 - 10/12/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/12/2002 - 10/12/2002
67500
Latham, Paul Robert
Director
29/06/2008 - Present
104

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 GLASGOWBEAT LIMITED

GLASGOWBEAT LIMITED is an(a) Dissolved company incorporated on 10/12/2002 with the registered office located at 211 Stockwell Road, Brixton, London SW9 9SL. There are currently 4 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 GLASGOWBEAT LIMITED?

toggle

GLASGOWBEAT LIMITED is currently Dissolved. It was registered on 10/12/2002 and dissolved on 07/01/2013.

Where is GLASGOWBEAT LIMITED located?

toggle

GLASGOWBEAT LIMITED is registered at 211 Stockwell Road, Brixton, London SW9 9SL.

What does GLASGOWBEAT LIMITED do?

toggle

GLASGOWBEAT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GLASGOWBEAT LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.