About

Registered Number: 06430898
Date of Incorporation: 19/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 20-22 Wenlock Road, London, N1 7GU,

 

Glitzier Ltd was registered on 19 November 2007, it's status is listed as "Dissolved". The companies directors are listed as Varma, Sreejith S, Gyuris, Zsanett, Gyuris, Zsanett, Melara, Andrea, Varma, Sreejith Sreekrishna. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARMA, Sreejith S 10 June 2010 - 1
GYURIS, Zsanett 31 March 2009 26 May 2009 1
MELARA, Andrea 02 April 2010 11 June 2010 1
VARMA, Sreejith Sreekrishna 19 November 2007 11 May 2010 1
Secretary Name Appointed Resigned Total Appointments
GYURIS, Zsanett 19 November 2007 30 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 02 October 2017
AD01 - Change of registered office address 02 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 23 November 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 17 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 28 March 2013
AA01 - Change of accounting reference date 28 March 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 26 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
TM02 - Termination of appointment of secretary 30 November 2010
TM02 - Termination of appointment of secretary 30 November 2010
AA - Annual Accounts 31 August 2010
TM01 - Termination of appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 May 2010
AP01 - Appointment of director 06 April 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 03 December 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
NEWINC - New incorporation documents 19 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.