About

Registered Number: 03638327
Date of Incorporation: 25/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: REED TAYLOR BENEDICT, Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW

 

Having been setup in 1998, Glorbrook Ltd are based in Edgware Middlesex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Martin 23 October 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 23 October 2018
AP01 - Appointment of director 23 October 2018
PSC01 - N/A 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
TM02 - Termination of appointment of secretary 23 October 2018
PSC07 - N/A 23 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 29 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 25 August 2015
CH01 - Change of particulars for director 24 February 2015
AD01 - Change of registered office address 27 October 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 07 July 2014
CH01 - Change of particulars for director 20 March 2014
CH03 - Change of particulars for secretary 20 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 20 August 2012
AD01 - Change of registered office address 26 April 2012
TM02 - Termination of appointment of secretary 19 October 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 02 September 2010
AD01 - Change of registered office address 07 April 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 14 February 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 13 May 2004
363s - Annual Return 24 March 2004
225 - Change of Accounting Reference Date 04 August 2003
AA - Annual Accounts 27 May 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 28 August 2001
AA - Annual Accounts 23 February 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
363s - Annual Return 24 November 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
RESOLUTIONS - N/A 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
287 - Change in situation or address of Registered Office 28 October 1998
NEWINC - New incorporation documents 25 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.