Company NameGlogem Limited
Company StatusDissolved
Company Number04392700
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)
Previous NameNeoncom Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Wai Hung Kong
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(2 weeks, 2 days after company formation)
Appointment Duration18 years, 9 months (closed 05 January 2021)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address123 North Street
Nazeing
Waltham Abbey
Essex
EN9 2NJ
Director NameMrs Lina Chiu Ping Kong
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(1 month, 2 weeks after company formation)
Appointment Duration18 years, 8 months (closed 05 January 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address123 North Street
Nazeing
Waltham Abbey
Essex
EN9 2NJ
Secretary NameMrs Lina Kong
NationalityBritish
StatusClosed
Appointed30 April 2002(1 month, 2 weeks after company formation)
Appointment Duration18 years, 8 months (closed 05 January 2021)
RoleManageress Nursing Home
Correspondence Address123 North Street
Nazeing
Waltham Abbey
Essex
EN9 2NJ
Director NameVishal Chandra
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 30 April 2002)
RoleSoftware Consultant
Correspondence Address1 Willow Grove
Ruislip
Middlesex
HA4 6DG
Secretary NameVishal Chandra
NationalityBritish
StatusResigned
Appointed28 March 2002(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 30 April 2002)
RoleSoftware Consultant
Correspondence Address1 Willow Grove
Ruislip
Middlesex
HA4 6DG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteglogem.co.uk

Location

Registered Address123 North Street
Nazeing
Waltham Abbey
Essex
EN9 2NJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London

Shareholders

50 at £1L. Kong
50.00%
Ordinary
50 at £1W.h. Kong
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Application to strike the company off the register (1 page)
19 May 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
5 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
5 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
17 June 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
17 June 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mrs Lina Kong on 19 January 2010 (2 pages)
19 February 2010Secretary's details changed for Lina Kong on 19 January 2010 (1 page)
19 February 2010Director's details changed for Wai Hung Kong on 19 January 2010 (2 pages)
19 February 2010Director's details changed for Wai Hung Kong on 19 January 2010 (2 pages)
19 February 2010Secretary's details changed for Lina Kong on 19 January 2010 (1 page)
19 February 2010Director's details changed for Mrs Lina Kong on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 42 Whitefields Road Waltham Cross Hertfordshire EN8 0EL United Kingdom on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 42 Whitefields Road Waltham Cross Hertfordshire EN8 0EL United Kingdom on 19 January 2010 (1 page)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
26 March 2008Director and secretary's change of particulars / lina kong / 26/03/2008 (1 page)
26 March 2008Registered office changed on 26/03/2008 from 42 whitefields road cheshunt hertfordshire EN8 0EL (1 page)
26 March 2008Registered office changed on 26/03/2008 from 42 whitefields road cheshunt hertfordshire EN8 0EL (1 page)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
26 March 2008Director and secretary's change of particulars / lina kong / 26/03/2008 (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Director's change of particulars / wai kong / 26/03/2008 (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Director's change of particulars / wai kong / 26/03/2008 (1 page)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 March 2007Return made up to 12/03/07; full list of members (2 pages)
16 March 2007Return made up to 12/03/07; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 March 2006Return made up to 12/03/06; full list of members (2 pages)
14 March 2006Return made up to 12/03/06; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2005Return made up to 12/03/05; full list of members (2 pages)
15 March 2005Return made up to 12/03/05; full list of members (2 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 March 2004Return made up to 12/03/04; full list of members (7 pages)
23 March 2004Return made up to 12/03/04; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Ad 12/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 2002Ad 12/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Secretary resigned;director resigned (1 page)
10 May 2002Secretary resigned;director resigned (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Company name changed neoncom LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed neoncom LIMITED\certificate issued on 29/04/02 (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
23 April 2002Ad 01/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Ad 01/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2002Incorporation (13 pages)
12 March 2002Incorporation (13 pages)