Company NameLet's Glam Up Ltd
Company StatusDissolved
Company Number07026911
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Afshan Manzoor
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 37 St Davids Court Sherborne Street
Cheetham
Manchester
M8 8ND
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressThe Tube Business Centre
86 North Street
Manchester
M8 8RA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Afshan Manzoor
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2018Application to strike the company off the register (4 pages)
24 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
3 September 2015Company name changed my glamour LTD\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
3 September 2015Company name changed my glamour LTD\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
2 September 2015Registered office address changed from Flat-37 st Davids Court Sherbourne Street Cheetham Hill Manchester M8 8nd to The Tube Business Centre 86 North Street Manchester M8 8RA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Flat-37 st Davids Court Sherbourne Street Cheetham Hill Manchester M8 8nd to The Tube Business Centre 86 North Street Manchester M8 8RA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Flat-37 st Davids Court Sherbourne Street Cheetham Hill Manchester M8 8nd to The Tube Business Centre 86 North Street Manchester M8 8RA on 2 September 2015 (1 page)
20 August 2015Company name changed lets glam up LTD\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
(3 pages)
20 August 2015Company name changed lets glam up LTD\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
(3 pages)
3 July 2015Company name changed platform management LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
3 July 2015Company name changed platform management LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
15 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
(3 pages)
3 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
(3 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
10 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
21 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 November 2010Change of name notice (4 pages)
30 November 2010Company name changed platform properties LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-24
(2 pages)
30 November 2010Company name changed platform properties LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-24
(2 pages)
30 November 2010Change of name notice (4 pages)
19 October 2009Appointment of Afshan Manzoor as a director (3 pages)
19 October 2009Appointment of Afshan Manzoor as a director (3 pages)
25 September 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
25 September 2009Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page)
25 September 2009Registered office changed on 25/09/2009 from platform properties LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
25 September 2009Appointment terminated director lee gilburt (1 page)
25 September 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
25 September 2009Registered office changed on 25/09/2009 from platform properties LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
25 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 September 2009Appointment terminated director lee gilburt (1 page)
25 September 2009Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page)
23 September 2009Incorporation (18 pages)
23 September 2009Incorporation (18 pages)