About

Registered Number: 05599827
Date of Incorporation: 21/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: JASWAL AND CO ACCOUNTANTS, Vista, 50 Salisbury Road, Hounslow, TW4 6JQ,

 

Glitz & Glam Ltd was registered on 21 October 2005 and are based in Hounslow, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Glitz & Glam Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JASWAL, Hasbir 01 October 2012 19 October 2013 1
SETHI, Jaspal Singh 27 October 2005 27 October 2005 1
SONI, Manohar Singh 27 October 2005 13 January 2011 1
THAKURI, Anu 21 October 2005 27 October 2005 1
Secretary Name Appointed Resigned Total Appointments
JASWAL, Gurdeep Singh 13 January 2011 01 October 2012 1
KAUR, Manjit 21 October 2005 27 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 14 April 2015
AD01 - Change of registered office address 31 March 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 26 February 2015
AD01 - Change of registered office address 26 February 2015
AR01 - Annual Return 01 December 2014
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 19 October 2013
AP01 - Appointment of director 19 October 2013
TM01 - Termination of appointment of director 19 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AA - Annual Accounts 19 July 2012
CERTNM - Change of name certificate 25 October 2011
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 09 March 2011
TM01 - Termination of appointment of director 09 February 2011
AP03 - Appointment of secretary 09 February 2011
AP01 - Appointment of director 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 21 December 2006
395 - Particulars of a mortgage or charge 13 June 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.