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.