About

Registered Number: 07623245
Date of Incorporation: 05/05/2011 (13 years and 1 month ago)
Company Status: Liquidation
Registered Address: Unit 16 16a, City Business Centre, Lower Road, London, Greater London, SE16 2XB,

 

Glitz Studio Ltd was registered on 05 May 2011, it's status at Companies House is "Liquidation". The organisation has 3 directors listed as Kamara, Hawa, Abdullah, Muhammad Alghali, Sesay, Mariama. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDULLAH, Muhammad Alghali 05 May 2011 05 May 2011 1
SESAY, Mariama 05 May 2011 17 May 2011 1
Secretary Name Appointed Resigned Total Appointments
KAMARA, Hawa 05 May 2011 18 July 2011 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 02 July 2019
L64.07 - Release of Official Receiver 01 July 2019
COCOMP - Order to wind up 24 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 20 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 25 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 04 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 07 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2013
DS01 - Striking off application by a company 19 February 2013
AA - Annual Accounts 04 February 2013
TM01 - Termination of appointment of director 12 September 2012
AR01 - Annual Return 29 May 2012
MG01 - Particulars of a mortgage or charge 19 July 2011
AD01 - Change of registered office address 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
NEWINC - New incorporation documents 05 May 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.