Company NameGloval Estates Limited
DirectorNeil Harris Cohen
Company StatusDissolved
Company Number00405691
CategoryPrivate Limited Company
Incorporation Date7 March 1946(78 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNeil Harris Cohen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(46 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressDerech Beit Lechem 44 2
Jerusalem 93504
Israel
Secretary NameEdna Cohen
NationalityBritish
StatusCurrent
Appointed15 March 1992(46 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address18 Mornish Road
Branksome Park
Poole
Dorset
BH13 7BZ
Director NameAbraham Lewis Cohen
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(46 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressC/O The Lodge
Corringham Court Corringham Road
London
NW11 7BY
Director NameEdna Cohen
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(46 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1993)
RoleCompany Director
Correspondence Address18 Mornish Road
Branksome Park
Poole
Dorset
BH13 7BZ

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 December 2000Dissolved (1 page)
26 September 2000Return of final meeting in a members' voluntary winding up (4 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
30 June 1997Liquidators statement of receipts and payments (5 pages)
13 August 1996Return made up to 15/03/96; full list of members; amend (6 pages)
5 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 1996Registered office changed on 03/07/96 from: 124/130 seymour place london. W1H 6AA (1 page)
2 July 1996Appointment of a voluntary liquidator (1 page)
2 July 1996Declaration of solvency (3 pages)
7 May 1996Return made up to 15/03/96; full list of members (7 pages)
8 March 1996£ ic 600/86 27/02/96 £ sr [email protected]=14 £ sr 500@1=500 (1 page)
4 April 1995Return made up to 15/03/95; full list of members (12 pages)