Company NameG L W (Furniture) Limited
Company StatusDissolved
Company Number08312657
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous Name.COM Medicopharm UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Penelope Victoria Wilson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2017(4 years, 1 month after company formation)
Appointment Duration1 year (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Marsdale
Hull
HU7 4AH
Director NameMr Phillip George Webster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
East Yorkshire
HU17 7RA
Director NameMr David Roy Bishop
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2013(4 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Nutley Avenue
Saltdean
Brighton
BN2 8ED
Director NameMr Gareth Christopher Wilson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(3 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Wilberforce Crescent
Beverley
HU17 0BT

Location

Registered AddressCherry Lodge Malton Road
Cherry Burton
Bevereley
East Yorkshire
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Phillip George Webster
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 December 2018Bona Vacantia disclaimer (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
4 January 2017Appointment of Mrs Penelope Victoria Wilson as a director on 3 January 2017 (2 pages)
4 January 2017Termination of appointment of Gareth Christopher Wilson as a director on 3 January 2017 (1 page)
4 January 2017Appointment of Mrs Penelope Victoria Wilson as a director on 3 January 2017 (2 pages)
4 January 2017Termination of appointment of Gareth Christopher Wilson as a director on 3 January 2017 (1 page)
13 December 2016Appointment of Mr Gareth Christopher Wilson as a director on 25 May 2016 (2 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
13 December 2016Termination of appointment of Phillip George Webster as a director on 25 May 2016 (1 page)
13 December 2016Appointment of Mr Gareth Christopher Wilson as a director on 25 May 2016 (2 pages)
13 December 2016Termination of appointment of Phillip George Webster as a director on 25 May 2016 (1 page)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
10 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
9 February 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
9 February 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
9 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Accounts for a dormant company made up to 30 November 2013 (6 pages)
9 February 2015Accounts for a dormant company made up to 30 November 2013 (6 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
25 June 2013Termination of appointment of David Bishop as a director (1 page)
25 June 2013Termination of appointment of David Bishop as a director (1 page)
22 April 2013Appointment of Mr David Roy Bishop as a director (2 pages)
22 April 2013Appointment of Mr David Roy Bishop as a director (2 pages)
29 November 2012Incorporation (28 pages)
29 November 2012Incorporation (28 pages)