Company NameGlory 7 Ltd
Company StatusDissolved
Company Number06876754
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameShaun Michael Patrick Welford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(1 week, 3 days after company formation)
Appointment Duration5 years, 4 months (closed 09 September 2014)
RoleShoe And Clothing Retailer
Correspondence Address497a Green Lanes
Harringay
London
N4 1AL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressSouth House
48 South Street
Rochford
Essex
SS4 1BQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

100 at 1S M P Welford
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Voluntary strike-off action has been suspended (1 page)
1 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2012Director's details changed for Shaun Michael Patrick Welford on 31 October 2010 (3 pages)
21 May 2012Director's details changed for Shaun Michael Patrick Welford on 31 October 2010 (3 pages)
11 November 2011Voluntary strike-off action has been suspended (1 page)
11 November 2011Voluntary strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
21 October 2011Application to strike the company off the register (3 pages)
21 October 2011Application to strike the company off the register (3 pages)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
(14 pages)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
(14 pages)
14 August 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
14 August 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
13 May 2009Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2009Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 May 2009Director appointed shaun michael patrick welford (2 pages)
5 May 2009Director appointed shaun michael patrick welford (2 pages)
17 April 2009Appointment terminated director yomtov jacobs (1 page)
17 April 2009Appointment terminated director yomtov jacobs (1 page)
14 April 2009Incorporation (9 pages)
14 April 2009Incorporation (9 pages)