Company NameGlorysync Ltd
DirectorAdeola Oluwatosin Adeoye
Company StatusActive - Proposal to Strike off
Company Number08275316
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Adeola Oluwatosin Adeoye
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7 Athole Street
Salford
M5 4FL
Director NameMr Emmanuel Femi Olatokun
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed06 January 2014(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellesbourne Drive
Manchester
M23 0QL
Director NameMiss Temi Raji
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address17 Kings Road
Audenshaw
Manchester
M34 5FY

Location

Registered Address7 Athole Street
Salford
M5 4FL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardLangworthy
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Tosin Adeoye
100.00%
Ordinary

Financials

Year2014
Net Worth£14,116
Cash£21,381
Current Liabilities£8,615

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 October 2022 (1 year, 6 months ago)
Next Return Due14 November 2023 (overdue)

Filing History

23 November 2023Voluntary strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
6 November 2023Application to strike the company off the register (1 page)
9 February 2023Compulsory strike-off action has been discontinued (1 page)
8 February 2023Confirmation statement made on 31 October 2022 with updates (4 pages)
28 January 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
2 November 2021Registered office address changed from 17 Kings Road Audenshaw Manchester M34 5FY England to 7 Athole Street Salford M5 4FL on 2 November 2021 (1 page)
2 November 2021Change of details for Mr Adeola Oluwatosin Adeoye as a person with significant control on 2 November 2021 (2 pages)
2 November 2021Director's details changed for Mr Adeola Oluwatosin Adeoye on 2 November 2021 (2 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 June 2020Director's details changed for Mr Adeola Adeoye on 25 May 2020 (2 pages)
5 June 2020Director's details changed for Mr Adeola Adeoye on 25 May 2020 (2 pages)
5 June 2020Director's details changed for Mr Adeola Adeoye on 25 May 2020 (2 pages)
5 June 2020Change of details for Mr Adeola Adeoye as a person with significant control on 25 May 2020 (2 pages)
7 November 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Temi Raji as a director on 9 May 2018 (1 page)
13 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
4 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 April 2016Appointment of Miss Temi Raji as a director on 7 April 2016 (2 pages)
28 April 2016Appointment of Miss Temi Raji as a director on 7 April 2016 (2 pages)
14 January 2016Registered office address changed from 1 Wellesbourne Drive Manchester M23 0QL to 17 Kings Road Audenshaw Manchester M34 5FY on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 1 Wellesbourne Drive Manchester M23 0QL to 17 Kings Road Audenshaw Manchester M34 5FY on 14 January 2016 (1 page)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
12 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
12 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
30 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
21 November 2014Termination of appointment of Emmanuel Femi Olatokun as a director on 31 August 2014 (1 page)
21 November 2014Termination of appointment of Emmanuel Femi Olatokun as a director on 31 August 2014 (1 page)
21 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 June 2014Appointment of Mr Emmanuel Olatokun as a director (2 pages)
1 June 2014Appointment of Mr Emmanuel Olatokun as a director (2 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
6 November 2012Director's details changed for Mr Tosin Adeoye on 31 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Tosin Adeoye on 31 October 2012 (2 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)