GLORYWELL LTD

Hellopages » Greater London » Hackney » N16 6RA

Company number 05010966
Status Active - Proposal to Strike off
Incorporation Date 9 January 2004
Company Type Private Limited Company
Address 214 STAMFORD HILL, LONDON, N16 6RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of GLORYWELL LTD are www.glorywell.co.uk, and www.glorywell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Glorywell Ltd is a Private Limited Company. The company registration number is 05010966. Glorywell Ltd has been working since 09 January 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Glorywell Ltd is 214 Stamford Hill London N16 6ra. . MERZBACH, Samuel is a Director of the company. Secretary LEVI, Ahron has been resigned. Secretary SILVER, Jacob has been resigned. Secretary M & K NOMINEE SECRETARIES LTD has been resigned. Director DREYFUSS, Jacob Meir has been resigned. Director MANN, Aharon has been resigned. Director SCHREIBER, Joel has been resigned. Director M & K NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


glorywell Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MERZBACH, Samuel
Appointed Date: 20 February 2006
50 years old

Resigned Directors

Secretary
LEVI, Ahron
Resigned: 14 February 2005
Appointed Date: 01 May 2004

Secretary
SILVER, Jacob
Resigned: 29 March 2015
Appointed Date: 14 February 2005

Secretary
M & K NOMINEE SECRETARIES LTD
Resigned: 01 March 2004
Appointed Date: 09 January 2004

Director
DREYFUSS, Jacob Meir
Resigned: 09 March 2005
Appointed Date: 14 February 2005
58 years old

Director
MANN, Aharon
Resigned: 14 February 2005
Appointed Date: 01 May 2004
68 years old

Director
SCHREIBER, Joel
Resigned: 01 June 2005
Appointed Date: 10 March 2005
76 years old

Director
M & K NOMINEE DIRECTORS LTD
Resigned: 01 March 2004
Appointed Date: 09 January 2004

GLORYWELL LTD Events

28 Mar 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

13 Oct 2016
Accounts for a dormant company made up to 31 January 2016
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

12 Oct 2015
Accounts for a dormant company made up to 31 January 2015
30 Mar 2015
Termination of appointment of Jacob Silver as a secretary on 29 March 2015
...
... and 36 more events
19 May 2004
New secretary appointed
21 Apr 2004
Registered office changed on 21/04/04 from: 43 wellington avenue london N15 6AX
21 Apr 2004
Director resigned
21 Apr 2004
Secretary resigned
09 Jan 2004
Incorporation

GLORYWELL LTD Charges

5 April 2005
Legal charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Nationwide Buildng Society
Description: F/Hold property known as 34 parkhurst rd,london borough of…
5 April 2005
Debenture (floating charge)
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge over. Undertaking and all property…