Company NameGl Investment Limited
Company StatusDissolved
Company Number05603218
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Sabir Hussain Khan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2015(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 18 December 2018)
RoleChemist
Country of ResidenceEngland
Correspondence Address19 Chorley Old Road
Bolton
BL1 3AD
Director NameAzhar Saleem
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address140 Chorley Old Road
Bolton
Lancashire
BL1 3AT
Director NameReila Saleem
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCivil Servant
Correspondence Address45 Herons Way
Bolton
BL2 1EX
Secretary NameAzhar Saleem
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chorley Old Road
Bolton
BL1 3AD
Director NameMr Fazal Mujadad Khan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 15 November 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address288 Crescent Road
Bolton
Lancashire
BL3 2LZ
Director NameMr Sabir Hussain Khan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(8 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 30 July 2015)
RoleChemist
Country of ResidenceEngland
Correspondence Address350 Chorley New Road
Bolton
Lancashire
BL1 5AD
Director NameMr Zafar Iqbal
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 July 2015)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address19 Chorley Old Road
Bolton
BL1 3AD

Location

Registered Address19 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Sabir Hussain Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,634
Cash£636
Current Liabilities£17,528

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

23 March 2006Delivered on: 1 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and being land and buildings on the west side of back arlington street and northside of forester hill t/no LA106672. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 March 2006Delivered on: 25 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 90
(3 pages)
19 August 2015Appointment of Mr Sabir Hussain Khan as a director on 30 July 2015 (2 pages)
19 August 2015Appointment of Mr Sabir Hussain Khan as a director on 30 July 2015 (2 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 90
(3 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 90
(3 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 90
(4 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 90
(4 pages)
11 August 2015Termination of appointment of Sabir Hussain Khan as a director on 30 July 2015 (1 page)
11 August 2015Termination of appointment of Sabir Hussain Khan as a director on 30 July 2015 (1 page)
11 August 2015Termination of appointment of Zafar Iqbal as a director on 30 July 2015 (1 page)
11 August 2015Termination of appointment of Azhar Saleem as a secretary on 30 July 2015 (1 page)
11 August 2015Termination of appointment of Zafar Iqbal as a director on 30 July 2015 (1 page)
11 August 2015Termination of appointment of Azhar Saleem as a secretary on 30 July 2015 (1 page)
24 April 2015Micro company accounts made up to 31 October 2014 (7 pages)
24 April 2015Micro company accounts made up to 31 October 2014 (7 pages)
18 March 2015Statement of capital following an allotment of shares on 20 April 2006
  • GBP 179
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 20 April 2006
  • GBP 179
(3 pages)
10 March 2015Registered office address changed from 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 90
(5 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 90
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 90
(5 pages)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 90
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
17 July 2012Termination of appointment of Azhar Saleem as a director (1 page)
17 July 2012Appointment of Mr Zafar Iqbal as a director (2 pages)
17 July 2012Appointment of Mr Zafar Iqbal as a director (2 pages)
17 July 2012Termination of appointment of Azhar Saleem as a director (1 page)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Secretary's details changed for Azhar Saleem on 1 October 2010 (1 page)
28 October 2010Director's details changed for Azhar Saleem on 1 October 2010 (2 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
28 October 2010Secretary's details changed for Azhar Saleem on 1 October 2010 (1 page)
28 October 2010Director's details changed for Azhar Saleem on 1 October 2010 (2 pages)
28 October 2010Secretary's details changed for Azhar Saleem on 1 October 2010 (1 page)
28 October 2010Director's details changed for Azhar Saleem on 1 October 2010 (2 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Azhar Saleem on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Azhar Saleem on 19 January 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 December 2008Appointment terminate, director fazal mudjadad khan logged form (1 page)
8 December 2008Appointment terminate, director fazal mudjadad khan logged form (1 page)
3 December 2008Return made up to 25/10/08; full list of members (6 pages)
3 December 2008Return made up to 25/10/08; full list of members (6 pages)
3 December 2008Appointment terminated director fazal khan (1 page)
3 December 2008Appointment terminated director fazal khan (1 page)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 March 2008Return made up to 25/10/07; full list of members (6 pages)
4 March 2008Return made up to 25/10/07; full list of members (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
22 November 2006Return made up to 25/10/06; full list of members (9 pages)
22 November 2006Return made up to 25/10/06; full list of members (9 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
25 October 2005Incorporation (17 pages)
25 October 2005Incorporation (17 pages)