About

Registered Number: 04720744
Date of Incorporation: 02/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2015 (8 years and 10 months ago)
Registered Address: 60 Gorham Drive, St Albans, Hertfordshire, AL1 2HP

 

Glare Electronics Ltd was registered on 02 April 2003 and are based in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2015
L64.07 - Release of Official Receiver 29 April 2015
COCOMP - Order to wind up 09 October 2013
AC93 - N/A 04 October 2013
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
DISS16(SOAS) - N/A 08 November 2011
DISS16(SOAS) - N/A 12 September 2009
DISS16(SOAS) - N/A 10 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363s - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
287 - Change in situation or address of Registered Office 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 20 August 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 27 June 2006
363s - Annual Return 21 April 2005
395 - Particulars of a mortgage or charge 12 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
AA - Annual Accounts 19 November 2004
225 - Change of Accounting Reference Date 19 November 2004
363s - Annual Return 08 June 2004
287 - Change in situation or address of Registered Office 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
287 - Change in situation or address of Registered Office 12 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2005 Outstanding

N/A

Debenture 24 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.