Company NameGlenogy Futures Limited
Company StatusDissolved
Company Number07904422
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date3 January 2018 (6 years, 3 months ago)

Business Activity

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

Director

Director NameGlen Daniel Hogarth
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Claire Hogarth
50.00%
Ordinary
50 at £1Glen Daniel Hogarth
50.00%
Ordinary

Financials

Year2014
Net Worth£43,694
Cash£72,234
Current Liabilities£43,137

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 January 2018Final Gazette dissolved following liquidation (1 page)
3 October 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
3 October 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
15 May 2017Registered office address changed from 27 Purlieu Way Theydon Bois Epping Essex CM16 7EH to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from 27 Purlieu Way Theydon Bois Epping Essex CM16 7EH to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 15 May 2017 (2 pages)
11 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
(1 page)
11 May 2017Statement of affairs with form 4.19 (4 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Statement of affairs with form 4.19 (4 pages)
11 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
(1 page)
11 May 2017Appointment of a voluntary liquidator (1 page)
25 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
26 November 2015Registered office address changed from 27 Hazelwood Loughton Essex IG10 4ET to 27 Purlieu Way Theydon Bois Epping Essex CM16 7EH on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 27 Hazelwood Loughton Essex IG10 4ET to 27 Purlieu Way Theydon Bois Epping Essex CM16 7EH on 26 November 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
20 November 2012Director's details changed for Glen David Hogarth on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Glen David Hogarth on 20 November 2012 (2 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)