Company NameGLOO Software Limited
Company StatusDissolved
Company Number06483042
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid John Muskett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address3 Finings Road
Bolter End
High Wycombe
Bucks
HP14 3LR
Secretary NameMaureen Doris Ann Muskett
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleClerical Officer
Correspondence Address3 Fingest Cottage
Finings Road Bolter End
High Wycombe
Buckinghamshire
HP14 3LP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitewww.gloosoftware.com

Location

Registered Address2a Forest Drive, Theydon Bois
Epping
Essex
CM16 7EY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1David John Muskett
100.00%
Ordinary

Financials

Year2014
Net Worth£13,511
Cash£13,441
Current Liabilities£5,928

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
28 January 2021Application to strike the company off the register (1 page)
7 July 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
6 April 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
26 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 March 2019Director's details changed for David John Muskett on 14 March 2019 (2 pages)
17 August 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
13 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
29 August 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 4
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 4
(3 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
22 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
23 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for David John Muskett on 24 January 2010 (2 pages)
18 February 2010Director's details changed for David John Muskett on 24 January 2010 (2 pages)
18 February 2010Secretary's details changed for Maureen Doris Ann Muskett on 24 January 2010 (1 page)
18 February 2010Secretary's details changed for Maureen Doris Ann Muskett on 24 January 2010 (1 page)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Incorporation (13 pages)
24 January 2008Incorporation (13 pages)
24 January 2008Secretary resigned (1 page)