Gla1234 Limited
- Dissolved
- Incorporated on 12 Jul 2006
Reg Address: Mulberry House, Prestbury Road, Wilmslow SK9 2LJ
Previous Names:
Medicx Pharmacy (Liverpool) Limited - 22 Apr 2015
Safehands Healthcare Limited - 21 Aug 2013
Medicx Pharmacy (Liverpool) Limited - 21 Aug 2013
Safehands Healthcare Limited - 12 Jul 2006
Company Classifications:
47730 - Dispensing chemist in specialised stores
- Summary The company with name "Gla1234 Limited" is a ltd and located in Mulberry House, Prestbury Road, Wilmslow SK9 2LJ. Gla1234 Limited is currently in dissolved status and it was incorporated on 12 Jul 2006 (18 years 2 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Gla1234 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Karan Bhatia | Secretary | 30 Jan 2015 | - | Active |
2 | Karan Bhatia | Director | 30 Jan 2015 | British | Active |
3 | Edward Hugh Mcneill | Director | 11 Jul 2013 | British | Resigned 30 Jan 2015 |
4 | Andrew Craig Butterworth | Secretary | 11 Jul 2013 | - | Resigned 30 Jan 2015 |
5 | Christopher Ball | Director | 11 Jul 2013 | British | Resigned 30 Jan 2015 |
6 | Gavin Patrick Birchall | Director | 11 Jul 2013 | British | Resigned 30 Jan 2015 |
7 | Andrew Craig Butterworth | Director | 11 Jul 2013 | British | Resigned 30 Jan 2015 |
8 | Stephen Thomas Jeffers | Director | 11 Jul 2013 | British | Resigned 30 Jan 2015 |
9 | Edward Hugh Mcneill | Director | 11 Jul 2013 | British | Resigned 30 Jan 2015 |
10 | Jane Hall | Secretary | 1 Oct 2012 | - | Resigned 11 Jul 2013 |
11 | Steven Abramson | Secretary | 12 Jul 2006 | - | Resigned 1 Oct 2012 |
12 | TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 12 Jul 2006 | - | Resigned 12 Jul 2006 |
13 | Steven Abramson | Director | 12 Jul 2006 | - | Resigned 11 Jul 2013 |
14 | Tony Hall | Director | 12 Jul 2006 | British | Resigned 11 Jul 2013 |
15 | COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 12 Jul 2006 | - | Resigned 12 Jul 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Bounce Healthcare Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gla1234 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Notice Voluntary | 8 Jun 2021 | Download PDF |
2 | Dissolution - Application Strike Off Company | 27 May 2021 | Download PDF |
3 | Accounts - Total Exemption Full | 25 Nov 2020 | Download PDF 7 Pages |
4 | Confirmation Statement - No Updates | 24 Jun 2020 | Download PDF 3 Pages |
5 | Accounts - Total Exemption Full | 16 Oct 2019 | Download PDF 7 Pages |
6 | Confirmation Statement - Updates | 26 Jun 2019 | Download PDF 4 Pages |
7 | Accounts - Total Exemption Full | 22 Oct 2018 | Download PDF 6 Pages |
8 | Confirmation Statement - Updates | 27 Jun 2018 | Download PDF 4 Pages |
9 | Accounts - Total Exemption Full | 18 Oct 2017 | Download PDF 6 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 30 Jun 2017 | Download PDF 2 Pages |
11 | Confirmation Statement - Updates | 29 Jun 2017 | Download PDF 4 Pages |
12 | Gazette - Filings Brought Up To Date | 25 Jan 2017 | Download PDF 1 Pages |
13 | Accounts - Total Exemption Small | 24 Jan 2017 | Download PDF 7 Pages |
14 | Gazette - Notice Compulsory | 3 Jan 2017 | Download PDF 1 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jun 2016 | Download PDF 5 Pages |
16 | Gazette - Filings Brought Up To Date | 21 May 2016 | Download PDF 1 Pages |
17 | Accounts - Full | 18 May 2016 | Download PDF 13 Pages |
18 | Gazette - Notice Compulsory | 3 May 2016 | Download PDF 1 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2015 | Download PDF 5 Pages |
20 | Change Of Name - Certificate Company | 22 Apr 2015 | Download PDF 3 Pages |
21 | Resolution | 20 Feb 2015 | Download PDF 2 Pages |
22 | Change Of Name - Notice | 18 Feb 2015 | Download PDF 2 Pages |
23 | Mortgage - Satisfy Charge Full | 6 Feb 2015 | Download PDF 1 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 5 Feb 2015 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 5 Feb 2015 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 5 Feb 2015 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 5 Feb 2015 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 5 Feb 2015 | Download PDF 1 Pages |
29 | Officers - Appoint Person Secretary Company With Name Date | 5 Feb 2015 | Download PDF 2 Pages |
30 | Address - Change Registered Office Company With Date Old New | 5 Feb 2015 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 5 Feb 2015 | Download PDF 1 Pages |
32 | Accounts - Change Account Reference Date Company Previous Extended | 5 Feb 2015 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 5 Feb 2015 | Download PDF 2 Pages |
34 | Mortgage - Satisfy Charge Full | 5 Feb 2015 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jul 2014 | Download PDF 6 Pages |
36 | Accounts - Full | 12 Jun 2014 | Download PDF 15 Pages |
37 | Accounts - Change Account Reference Date Company Previous Shortened | 28 Feb 2014 | Download PDF 1 Pages |
38 | Accounts - Total Exemption Small | 27 Jan 2014 | Download PDF 8 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Sep 2013 | Download PDF 16 Pages |
40 | Change Of Name - Certificate Company | 21 Aug 2013 | Download PDF 3 Pages |
41 | Change Of Name - Notice | 21 Aug 2013 | Download PDF 2 Pages |
42 | Officers - Appoint Person Secretary Company With Name | 26 Jul 2013 | Download PDF 3 Pages |
43 | Resolution | 22 Jul 2013 | Download PDF 17 Pages |
44 | Officers - Termination Secretary Company With Name | 19 Jul 2013 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name | 19 Jul 2013 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 19 Jul 2013 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name | 19 Jul 2013 | Download PDF 3 Pages |
48 | Officers - Appoint Person Director Company With Name | 19 Jul 2013 | Download PDF 3 Pages |
49 | Officers - Appoint Person Director Company With Name | 19 Jul 2013 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name | 19 Jul 2013 | Download PDF 3 Pages |
51 | Officers - Appoint Person Director Company With Name | 19 Jul 2013 | Download PDF 3 Pages |
52 | Address - Change Registered Office Company With Date Old | 19 Jul 2013 | Download PDF 2 Pages |
53 | Accounts - Change Account Reference Date Company Previous Shortened | 19 Jul 2013 | Download PDF 3 Pages |
54 | Mortgage - Create With Deed With Charge Number | 17 Jul 2013 | Download PDF 27 Pages |
55 | Mortgage - Create With Deed With Charge Number | 17 Jul 2013 | Download PDF 10 Pages |
56 | Mortgage - Satisfy Charge Full | 21 Jun 2013 | Download PDF 1 Pages |
57 | Mortgage - Charge Whole Release With Charge Number | 12 Jun 2013 | Download PDF 2 Pages |
58 | Accounts - Total Exemption Small | 10 Apr 2013 | Download PDF 8 Pages |
59 | Officers - Appoint Person Secretary Company With Name | 22 Nov 2012 | Download PDF 3 Pages |
60 | Officers - Termination Secretary Company With Name | 22 Nov 2012 | Download PDF 2 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Aug 2012 | Download PDF 6 Pages |
62 | Accounts - Total Exemption Small | 30 May 2012 | Download PDF 8 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jul 2011 | Download PDF 6 Pages |
64 | Accounts - Total Exemption Small | 7 Jun 2011 | Download PDF 8 Pages |
65 | Officers - Change Person Director Company With Change Date | 27 Jul 2010 | Download PDF 2 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jul 2010 | Download PDF 6 Pages |
67 | Accounts - Total Exemption Small | 30 Jun 2010 | Download PDF 8 Pages |
68 | Address - Change Registered Office Company With Date Old | 26 Apr 2010 | Download PDF 2 Pages |
69 | Mortgage - Legacy | 24 Dec 2009 | Download PDF 6 Pages |
70 | Annual Return - Legacy | 22 Sep 2009 | Download PDF 4 Pages |
71 | Resolution | 4 Sep 2009 | Download PDF 12 Pages |
72 | Resolution | 27 Aug 2009 | Download PDF 12 Pages |
73 | Accounts - Total Exemption Small | 22 Jun 2009 | Download PDF 6 Pages |
74 | Resolution | 16 Jun 2009 | Download PDF 12 Pages |
75 | Resolution | 16 Jun 2009 | Download PDF 2 Pages |
76 | Capital - Legacy | 16 Jun 2009 | Download PDF 2 Pages |
77 | Miscellaneous - Statement Of Affairs | 16 Jun 2009 | Download PDF 10 Pages |
78 | Accounts - Legacy | 22 Dec 2008 | Download PDF 1 Pages |
79 | Annual Return - Legacy | 21 Aug 2008 | Download PDF 4 Pages |
80 | Accounts - Total Exemption Small | 13 May 2008 | Download PDF 5 Pages |
81 | Annual Return - Legacy | 11 Oct 2007 | Download PDF 3 Pages |
82 | Capital - Legacy | 17 Aug 2006 | Download PDF 2 Pages |
83 | Officers - Legacy | 17 Aug 2006 | Download PDF 2 Pages |
84 | Officers - Legacy | 17 Aug 2006 | Download PDF 2 Pages |
85 | Officers - Legacy | 24 Jul 2006 | Download PDF 1 Pages |
86 | Officers - Legacy | 24 Jul 2006 | Download PDF 1 Pages |
87 | Incorporation - Company | 12 Jul 2006 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | E & S Property Holdings Ltd Mutual People: Karan Bhatia | Active |
2 | Bounce Healthcare Ltd Mutual People: Karan Bhatia | Active |
3 | R S Property Holdings Ltd Mutual People: Karan Bhatia | Active |
4 | Res Healthcare Ltd Mutual People: Karan Bhatia | Active |