Company NameCharmed By All That Glitz Ltd
Company StatusDissolved
Company Number07307067
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameCharmby All That Glitz Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Nabila Rafiq
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address95 Oldham Road
Rochdale
Lancashire
OL16 5QR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address95 Oldham Road
Rochdale
Lancashire
OL16 5QR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1
(3 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1
(3 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1
(3 pages)
1 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
1 September 2010Company name changed charmby all that glitz LTD\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
6 August 2010Change of name notice (1 page)
6 August 2010Change of name notice (1 page)
21 July 2010Appointment of Miss Nabila Rafiq as a director (2 pages)
21 July 2010Appointment of Miss Nabila Rafiq as a director (2 pages)
7 July 2010Incorporation (20 pages)
7 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
7 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
7 July 2010Incorporation (20 pages)