GLOTEL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

GLOTEL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02568349

Incorporation date

12/12/1990

Size

Dormant

Contacts

Registered address

Registered address

Hazlitt House, 4 Bouverie Street, London EC4Y 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1990)
dot icon07/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon11/07/2011
Application to strike the company off the register
dot icon27/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon26/06/2011
Register(s) moved to registered inspection location
dot icon26/06/2011
Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England
dot icon26/06/2011
Secretary's details changed for Mr Timothy Briant on 2010-12-01
dot icon23/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/01/2011
Statement of capital on 2011-01-26
dot icon19/01/2011
Resolutions
dot icon18/01/2011
Statement by Directors
dot icon18/01/2011
Solvency Statement dated 07/01/11
dot icon18/01/2011
Resolutions
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Neil Martin on 2010-06-01
dot icon30/06/2010
Director's details changed for Mr Peter William Searle on 2010-06-01
dot icon30/06/2010
Secretary's details changed for Mr Timothy Briant on 2010-06-01
dot icon09/02/2010
Register inspection address has been changed
dot icon08/07/2009
Accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 31/05/09; no change of members
dot icon14/01/2009
Appointment Terminated Director andrew baker
dot icon05/11/2008
Appointment Terminated Director peter darraugh
dot icon05/11/2008
Appointment Terminated Secretary gavin tagg
dot icon05/11/2008
Secretary appointed timothy briant
dot icon04/11/2008
Director appointed neil thomas george martin
dot icon23/07/2008
Accounts made up to 2007-12-31
dot icon13/07/2008
Return made up to 31/05/08; no change of members
dot icon20/04/2008
Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW
dot icon13/04/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon08/08/2007
Registered office changed on 09/08/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA
dot icon06/08/2007
Secretary resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
New secretary appointed
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon18/07/2007
Accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 31/05/07; full list of members
dot icon08/12/2006
Registered office changed on 09/12/06 from: the communications building 48 leicester square london WC2H 7LT
dot icon03/11/2006
Accounts made up to 2006-03-31
dot icon17/01/2006
Secretary resigned;director resigned
dot icon02/01/2006
Full accounts made up to 2005-03-31
dot icon01/12/2005
Resolutions
dot icon01/12/2005
New secretary appointed
dot icon25/10/2005
Director's particulars changed
dot icon06/10/2005
Return made up to 30/09/05; full list of members
dot icon06/10/2005
Director's particulars changed
dot icon07/04/2005
Full accounts made up to 2004-03-31
dot icon21/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Return made up to 30/09/04; full list of members
dot icon17/02/2004
Statement of affairs
dot icon17/02/2004
Ad 03/02/04--------- £ si 18073035@1=18073035 £ ic 2/18073037
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon16/02/2004
£ nc 1000/18074035 03/02/04
dot icon11/02/2004
Certificate of change of name
dot icon26/10/2003
Accounts made up to 2003-03-31
dot icon05/10/2003
Return made up to 30/09/03; full list of members
dot icon08/03/2003
Registered office changed on 09/03/03 from: the quadrangle 180 wardour street london W1F 8FY
dot icon20/01/2003
Accounts made up to 2002-03-31
dot icon17/10/2002
Return made up to 30/09/02; full list of members
dot icon17/10/2002
Director's particulars changed
dot icon06/10/2002
Director's particulars changed
dot icon31/01/2002
Accounts made up to 2001-03-31
dot icon22/10/2001
Return made up to 30/09/01; full list of members
dot icon22/10/2001
Secretary's particulars changed;director's particulars changed
dot icon22/10/2001
Registered office changed on 23/10/01
dot icon27/09/2001
Secretary's particulars changed;director's particulars changed
dot icon04/03/2001
Accounts made up to 2000-03-31
dot icon14/02/2001
Return made up to 22/09/00; full list of members
dot icon14/02/2001
Secretary resigned;director's particulars changed;director resigned
dot icon14/02/2001
Registered office changed on 15/02/01
dot icon14/02/2001
New secretary appointed;new director appointed
dot icon17/01/2000
Director's particulars changed
dot icon17/01/2000
Secretary's particulars changed;director's particulars changed
dot icon06/12/1999
Accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 30/09/99; full list of members
dot icon26/10/1999
Location of register of members address changed
dot icon21/04/1999
Particulars of mortgage/charge
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon28/10/1998
Return made up to 30/09/98; no change of members
dot icon23/02/1998
New secretary appointed;new director appointed
dot icon23/02/1998
Secretary resigned
dot icon09/12/1997
Return made up to 30/09/97; no change of members
dot icon15/10/1997
Full accounts made up to 1997-03-31
dot icon11/11/1996
Full accounts made up to 1996-03-31
dot icon06/11/1996
Return made up to 30/09/96; full list of members
dot icon07/07/1996
Secretary's particulars changed;director's particulars changed
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon23/11/1995
Return made up to 30/09/95; full list of members
dot icon23/11/1995
Location of register of members address changed
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Registered office changed on 20/12/94 from: faulkner house victoria street st albans herts,AL1 3SE
dot icon19/10/1994
Return made up to 30/09/94; full list of members
dot icon01/11/1993
Return made up to 30/09/93; no change of members
dot icon28/10/1993
Full accounts made up to 1993-03-31
dot icon07/12/1992
Return made up to 13/12/91; full list of members; amend
dot icon07/12/1992
Return made up to 13/11/92; no change of members
dot icon17/11/1992
Director's particulars changed
dot icon14/10/1992
Full accounts made up to 1992-03-31
dot icon20/01/1992
Resolutions
dot icon20/01/1992
Resolutions
dot icon20/01/1992
Resolutions
dot icon20/01/1992
Return made up to 13/12/91; full list of members
dot icon07/08/1991
New director appointed
dot icon31/05/1991
Accounting reference date notified as 31/03
dot icon21/05/1991
Secretary resigned;new secretary appointed
dot icon21/05/1991
Director resigned;new director appointed
dot icon12/12/1990
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saffer, Alan
Director
20/09/2000 - 15/11/2005
34
Searle, Peter William
Director
25/07/2007 - Present
60
Darraugh, Peter Anthony
Director
25/07/2007 - 31/10/2008
49
Martin, Neil George Thomas
Director
31/10/2008 - Present
13
Adkins, Christopher James
Director
01/01/1998 - 18/09/2000
12

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 GLOTEL INVESTMENTS LIMITED

GLOTEL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 12/12/1990 with the registered office located at Hazlitt House, 4 Bouverie Street, London EC4Y 8AX. There are currently 3 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 GLOTEL INVESTMENTS LIMITED?

toggle

GLOTEL INVESTMENTS LIMITED is currently Dissolved. It was registered on 12/12/1990 and dissolved on 07/11/2011.

Where is GLOTEL INVESTMENTS LIMITED located?

toggle

GLOTEL INVESTMENTS LIMITED is registered at Hazlitt House, 4 Bouverie Street, London EC4Y 8AX.

What does GLOTEL INVESTMENTS LIMITED do?

toggle

GLOTEL INVESTMENTS LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for GLOTEL INVESTMENTS LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved via voluntary strike-off.