Company NameGLG Fa Sub 4 Limited
Company StatusDissolved
Company Number06776669
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 2008(15 years, 4 months ago)
Dissolution Date30 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Edmund Richard Wood
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 30 October 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameVictoria Alice Parry
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameJeffrey Rojek
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleChief Financial Officer
Correspondence Address58 Susan Drive
Chatham
New Jersey Nj 07928
United States
Director NameAlejandro San Miguel
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleGeneral Counsel
Correspondence Address159 Woodland Road
Madison
Nj 07940
United States
Director NameMr Simon White
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Secretary NameVictoria Alice Parry
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamilla Lacey Chapel Lane
Westhumble
Dorking
Surrey
RH5 6AN
Secretary NameLisa Jane Daniels
StatusResigned
Appointed25 February 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 February 2014)
RoleCompany Director
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2009(5 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 February 2010)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 February 2010(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2010)
Correspondence AddressPellipar House 1st Floor 9 Cloak Lane
London
EC4R 2RU

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£6,892,913
Cash£2,404,559
Current Liabilities£13,112

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 October 2014Final Gazette dissolved following liquidation (1 page)
30 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Return of final meeting in a members' voluntary winding up (7 pages)
30 July 2014Return of final meeting in a members' voluntary winding up (7 pages)
25 February 2014Liquidators statement of receipts and payments to 6 January 2014 (7 pages)
25 February 2014Termination of appointment of Lisa Daniels as a secretary (1 page)
25 February 2014Liquidators statement of receipts and payments to 6 January 2014 (7 pages)
25 February 2014Termination of appointment of Lisa Daniels as a secretary (1 page)
25 February 2014Liquidators' statement of receipts and payments to 6 January 2014 (7 pages)
25 February 2014Liquidators' statement of receipts and payments to 6 January 2014 (7 pages)
8 May 2013Termination of appointment of Victoria Parry as a director (1 page)
8 May 2013Termination of appointment of Victoria Parry as a director (1 page)
21 January 2013Registered office address changed from One Curzon Street London W1J 5HB on 21 January 2013 (2 pages)
21 January 2013Declaration of solvency (3 pages)
21 January 2013Registered office address changed from One Curzon Street London W1J 5HB on 21 January 2013 (2 pages)
21 January 2013Declaration of solvency (3 pages)
21 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 2013Appointment of a voluntary liquidator (2 pages)
21 January 2013Appointment of a voluntary liquidator (2 pages)
21 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2012Termination of appointment of Simon White as a director (1 page)
17 December 2012Termination of appointment of Simon White as a director (1 page)
14 December 2012Appointment of George Edmund Richard Wood as a director (2 pages)
14 December 2012Appointment of George Edmund Richard Wood as a director (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (14 pages)
30 May 2012Full accounts made up to 31 December 2011 (14 pages)
3 January 2012Annual return made up to 18 December 2011 no member list (3 pages)
3 January 2012Annual return made up to 18 December 2011 no member list (3 pages)
1 December 2011Auditor's resignation (1 page)
1 December 2011Auditor's resignation (1 page)
21 November 2011Auditor's resignation (1 page)
21 November 2011Auditor's resignation (1 page)
23 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
15 August 2011Director's details changed for Simon White on 10 August 2011 (2 pages)
15 August 2011Director's details changed for Simon White on 10 August 2011 (2 pages)
12 August 2011Register inspection address has been changed from Sugar Quay Lower Thames Street London England EC3R 6DU England (1 page)
12 August 2011Register inspection address has been changed from Sugar Quay Lower Thames Street London England EC3R 6DU England (1 page)
12 August 2011Director's details changed for Victoria Alice Parry on 10 August 2011 (2 pages)
12 August 2011Director's details changed for Victoria Alice Parry on 10 August 2011 (2 pages)
16 March 2011Director's details changed for Simon White on 7 March 2011 (2 pages)
16 March 2011Director's details changed for Simon White on 7 March 2011 (2 pages)
16 March 2011Director's details changed for Victoria Alice Parry on 7 March 2011 (2 pages)
16 March 2011Director's details changed for Victoria Alice Parry on 7 March 2011 (2 pages)
16 March 2011Director's details changed for Victoria Alice Parry on 7 March 2011 (2 pages)
16 March 2011Director's details changed for Simon White on 7 March 2011 (2 pages)
28 February 2011Appointment of Lisa Jane Daniels as a secretary (1 page)
28 February 2011Appointment of Lisa Jane Daniels as a secretary (1 page)
17 February 2011Register inspection address has been changed from Sugar Quay Lower Thames Street London EC3R 6DU (1 page)
17 February 2011Register inspection address has been changed from Sugar Quay Lower Thames Street London EC3R 6DU (1 page)
4 February 2011Annual return made up to 18 December 2010 (14 pages)
4 February 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (2 pages)
4 February 2011Annual return made up to 18 December 2010 (14 pages)
4 February 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (2 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 November 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
14 May 2010Termination of appointment of Victoria Parry as a secretary (2 pages)
14 May 2010Termination of appointment of Victoria Parry as a secretary (2 pages)
17 February 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
17 February 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
17 February 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (2 pages)
17 February 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (2 pages)
8 February 2010Register inspection address has been changed (2 pages)
8 February 2010Annual return made up to 18 December 2009 (14 pages)
8 February 2010Register(s) moved to registered inspection location (2 pages)
8 February 2010Register(s) moved to registered inspection location (2 pages)
8 February 2010Annual return made up to 18 December 2009 (14 pages)
8 February 2010Register inspection address has been changed (2 pages)
18 June 2009Secretary appointed clifford chance secretaries LIMITED (2 pages)
18 June 2009Secretary appointed clifford chance secretaries LIMITED (2 pages)
20 April 2009Resolutions
  • RES13 ‐ Company be approved 03/04/2009
(1 page)
20 April 2009Resolutions
  • RES13 ‐ Company be approved 03/04/2009
(1 page)
15 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
10 February 2009Appointment terminated director alejandro san miguel (1 page)
10 February 2009Appointment terminated director jeffrey rojek (1 page)
10 February 2009Appointment terminated director alejandro san miguel (1 page)
10 February 2009Appointment terminated director jeffrey rojek (1 page)
18 December 2008Incorporation (36 pages)
18 December 2008Incorporation (36 pages)