Company NameGlamda Ltd
Company StatusDissolved
Company Number06304520
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameCrosc Personal & Handel Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStefan Thier
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustrian
StatusClosed
Appointed10 September 2007(2 months after company formation)
Appointment Duration4 years, 7 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address47 Kosuth L.U.
Ueroem
H 2096
Secretary NameA Haniel Limited (Corporation)
StatusClosed
Appointed06 July 2007(same day as company formation)
Correspondence AddressBrookfield Dept R/O Grange Road
West Kirby
Wirral
CH48 4EQ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBrookfield Dept R/O
Grange Road
West Kirby
Wirral
CH48 4EQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2010Director's details changed for Stefan Thier on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(4 pages)
21 October 2010Director's details changed for Stefan Thier on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Stefan Thier on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(4 pages)
24 September 2010Registered office address changed from Dept R/O, Ground Floor 39a Leicester Rd Salford Manchester M7 4AS on 24 September 2010 (1 page)
24 September 2010Registered office address changed from Dept R/O, Ground Floor 39a Leicester Rd Salford Manchester M7 4AS on 24 September 2010 (1 page)
24 September 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
24 September 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
24 September 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 October 2009Return made up to 11/09/09; full list of members (3 pages)
1 October 2009Return made up to 11/09/09; full list of members (3 pages)
11 September 2008Return made up to 11/09/08; full list of members (3 pages)
11 September 2008Return made up to 11/09/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 September 2007Return made up to 11/09/07; full list of members (2 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Return made up to 11/09/07; full list of members (2 pages)
12 September 2007Secretary's particulars changed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 September 2007Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
20 July 2007Company name changed crosc personal & handel LTD\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed crosc personal & handel LTD\certificate issued on 20/07/07 (2 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Director resigned (1 page)
6 July 2007Incorporation (9 pages)
6 July 2007Incorporation (9 pages)