Company NamePatlex Glory Ltd
Company StatusDissolved
Company Number10465885
CategoryPrivate Limited Company
Incorporation Date7 November 2016(7 years, 5 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NameOpened Heavens Chapel Ltd

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameAlex Asare-Yeboah
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(same day as company formation)
RoleCompliance Manager
Country of ResidenceEngland
Correspondence Address126 Hawthorne Avenue
Hull
North Humberside
HU3 5PY
Director NameMr Alfred Baah
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(4 days after company formation)
Appointment Duration3 years (closed 26 November 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address42 Bramshaw Bramshaw
Hull
North Humberside
HU3 5QG

Location

Registered Address126 Hawthorn Avenue Hawthorne Avenue
Anlaby Road
Hull
North Humberside
HU3 5PY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
28 August 2019Application to strike the company off the register (1 page)
23 August 2019Director's details changed for Alex Asare-Yeboah on 23 August 2019 (2 pages)
22 June 2019Withdraw the company strike off application (1 page)
22 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
30 May 2019Application to strike the company off the register (1 page)
15 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 May 2018Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
14 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
(3 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
28 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
27 November 2017Director's details changed for Mr Alfred Baah on 11 November 2016 (3 pages)
27 November 2017Director's details changed for Mr Alfred Baah on 11 November 2016 (3 pages)
15 November 2016Appointment of Mr Alfred Baah as a director on 11 November 2016 (2 pages)
15 November 2016Appointment of Mr Alfred Baah as a director on 11 November 2016 (2 pages)
7 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-07
  • GBP 50
(16 pages)
7 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-07
  • GBP 50
(16 pages)