Company NameGlow New Business Ltd
Company StatusDissolved
Company Number06838918
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date17 November 2020 (3 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 NameMrs Janet Margaret Pummell
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed22 June 2015(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grasmere Avenue
Hullbridge
Hockley
SS5 6LF
Director NameMr Jack Pummell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Chalkwell Lawns
648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Secretary NameMiss Kate Pummell
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address22a Crescent Road
Brentwood
Essex
CM14 2DQ
Director NameMr John Pummell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address111 Kennel Lane
Great Burstead
Billericay
Essex
CM11 2ST
Director NameMr Jack Pummell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2016(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE

Contact

Websiteglownewbusiness.com
Email address[email protected]
Telephone020 30360666
Telephone regionLondon

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Jack Pummell
100.00%
Ordinary

Financials

Year2014
Net Worth£422
Cash£2,821
Current Liabilities£50,502

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
10 July 2018Termination of appointment of Jack Pummell as a director on 1 July 2018 (1 page)
10 July 2018Cessation of Jack Pummell as a person with significant control on 1 January 2018 (1 page)
8 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
30 March 2017Registered office address changed from C/O Maynard Heady Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR England to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 30 March 2017 (1 page)
30 March 2017Registered office address changed from C/O Maynard Heady Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR England to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 30 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Termination of appointment of John Pummell as a director on 1 April 2016 (1 page)
31 October 2016Director's details changed for Mrs Janet Margaret Pummell on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of John Pummell as a director on 1 April 2016 (1 page)
31 October 2016Director's details changed for Mrs Janet Margaret Pummell on 31 October 2016 (2 pages)
3 October 2016Appointment of Mr Jack Pummell as a director on 1 April 2016 (2 pages)
3 October 2016Appointment of Mr Jack Pummell as a director on 1 April 2016 (2 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(4 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Termination of appointment of Jack Pummell as a director on 1 June 2015 (1 page)
22 June 2015Appointment of Mrs Janet Margaret Pummell as a director on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Jack Pummell as a director on 1 June 2015 (1 page)
22 June 2015Appointment of Mrs Janet Margaret Pummell as a director on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Jack Pummell as a director on 1 June 2015 (1 page)
2 April 2015Registered office address changed from 93 Burlescoombe Road Southend-on-Sea Essex SS1 3PT to C/O Maynard Heady Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 93 Burlescoombe Road Southend-on-Sea Essex SS1 3PT to C/O Maynard Heady Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 93 Burlescoombe Road Southend-on-Sea Essex SS1 3PT to C/O Maynard Heady Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 2 April 2015 (1 page)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
17 July 2014Appointment of Mr John Pummell as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr John Pummell as a director on 17 July 2014 (2 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Registered office address changed from 111 Kennel Lane Billericay Essex CM11 2ST United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 111 Kennel Lane Billericay Essex CM11 2ST United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 111 Kennel Lane Billericay Essex CM11 2ST United Kingdom on 8 April 2011 (1 page)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
7 March 2011Director's details changed for Mr Jack Pummell on 7 March 2011 (2 pages)
7 March 2011Termination of appointment of Kate Pummell as a secretary (1 page)
7 March 2011Director's details changed for Mr Jack Pummell on 7 March 2011 (2 pages)
7 March 2011Termination of appointment of Kate Pummell as a secretary (1 page)
7 March 2011Director's details changed for Mr Jack Pummell on 7 March 2011 (2 pages)
22 February 2011Registered office address changed from 50 Running Waters Brentwood Essex CM13 2DQ on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 50 Running Waters Brentwood Essex CM13 2DQ on 22 February 2011 (1 page)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Jack Pummell on 6 March 2010 (2 pages)
14 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Jack Pummell on 6 March 2010 (2 pages)
14 May 2010Director's details changed for Mr Jack Pummell on 6 March 2010 (2 pages)
14 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from 22a Crescent Road Brentwood Essex CM14 5JR on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 22a Crescent Road Brentwood Essex CM14 5JR on 21 January 2010 (2 pages)
11 July 2009Director's change of particulars / jack pummell / 01/07/2009 (1 page)
11 July 2009Director's change of particulars / jack pummell / 01/07/2009 (1 page)
12 March 2009Registered office changed on 12/03/2009 from 50 cumberland mills square docklands london greater london E14 3BJ (1 page)
12 March 2009Registered office changed on 12/03/2009 from 50 cumberland mills square docklands london greater london E14 3BJ (1 page)
6 March 2009Incorporation (16 pages)
6 March 2009Incorporation (16 pages)