Glownest Ltd was officially closed on 2021-11-30.
Glownest was a private limited company that could have been found at Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP. Its net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 2018-07-22) was run by 1 director.
Director Mariel D. who was appointed on 06 November 2018.
The company was classified as "other retail sale not in stores, stalls or markets" (47990).
The latest confirmation statement was filed on 2019-07-21 and last time the accounts were filed was on 05 April 2020.
Glownest Ltd Address / Contact
Office Address
Unit 4 Conbar House
Office Address2
Mead Lane
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11476531
Date of Incorporation
Sun, 22nd Jul 2018
Date of Dissolution
Tue, 30th Nov 2021
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Tue, 1st Sep 2020
Last confirmation statement dated
Sun, 21st Jul 2019
Company staff
Mariel D.
Position: Director
Appointed: 06 November 2018
Josh G.
Position: Director
Appointed: 22 July 2018
Resigned: 06 November 2018
People with significant control
Josh G.
Notified on
22 July 2018
Nature of control:
75,01-100% shares
Mariel D.
Notified on
6 November 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
10 077
42 595
Net Assets Liabilities
497
77
Other
Creditors
9 580
42 518
Net Current Assets Liabilities
497
77
Total Assets Less Current Liabilities
497
77
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2020
filed on: 5th, January 2021
accounts
Free Download
(6 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2019
filed on: 14th, November 2019
accounts
Free Download
(6 pages)
PSC01
Notification of a person with significant control 6th November 2018
filed on: 9th, August 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 21st July 2019
filed on: 8th, August 2019
confirmation statement
Free Download
(4 pages)
AA01
Current accounting period shortened from 31st July 2019 to 5th April 2019
filed on: 28th, January 2019
accounts
Free Download
(1 page)
AP01
New director was appointed on 6th November 2018
filed on: 5th, December 2018
officers
Free Download
(2 pages)
TM01
6th November 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
officers
Free Download
(1 page)
AD01
Address change date: 14th November 2018. New Address: Unit 4 Conbar House Mead Lane Hertford SG13 7AP. Previous address: 5 Dixon Avenue Newton-Le-Willows WA12 0NE United Kingdom
filed on: 14th, November 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.