Company NameGlenn Models Limited
Company StatusDissolved
Company Number00897305
CategoryPrivate Limited Company
Incorporation Date2 February 1967(57 years, 3 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameZinat Ramazani-Nakhani
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed30 August 1995(28 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Addison House
Grove End Road
London
NW8 9EL
Secretary NameDariush Ghahermani
NationalityIranian
StatusClosed
Appointed07 February 1997(30 years after company formation)
Appointment Duration18 years, 9 months (closed 17 November 2015)
RoleCompany Director
Correspondence Address309 Addison House
Grove End Road
London
NW8 9EL
Director NameMr Harry Glenn
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(24 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleManufacturer
Correspondence Address18 West Heath Court
Golders Green
London
NW11 7RE
Director NameMrs Margaret Glenn
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(24 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleDesigner
Correspondence Address18 West Heath Court
Golders Green
London
NW11 7RE
Director NameMiss Teresa Miles
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 1994)
RoleSecretary/Accountant
Correspondence Address16 Garrick Close
Walton On Thames
Surrey
KT12 5NY
Secretary NameMrs Margaret Glenn
NationalityBritish
StatusResigned
Appointed15 March 1991(24 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleCompany Director
Correspondence Address18 West Heath Court
Golders Green
London
NW11 7RE
Director NameMrs Mandana Fartash
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(28 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 1997)
RoleFashion Designer
Correspondence Address247 Salmon Street
Kingsbury
London
NW9 8YA
Director NameDariush Ghahermani
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIranian
StatusResigned
Appointed01 April 1995(28 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 August 1995)
RoleClothing Manufacturer
Correspondence Address51 Margaret Street
London
W1N 7FF
Secretary NameMrs Mandana Fartash
NationalityBritish
StatusResigned
Appointed01 April 1995(28 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 1997)
RoleFashion Designer
Correspondence Address247 Salmon Street
Kingsbury
London
NW9 8YA

Location

Registered Address1st Floor 389 Edgware Road
Staples Corner
London
NW2 6LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Dr Dariush Ghahermani
50.00%
Ordinary
5k at £1Zinat Ramazani-nakhani
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,622
Current Liabilities£63,655

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
28 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(4 pages)
28 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(4 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
21 August 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(4 pages)
21 August 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(4 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 10,000
(4 pages)
9 May 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 10,000
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Director's details changed for Zinat Ramazani-Nakhani on 30 November 2009 (2 pages)
1 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Zinat Ramazani-Nakhani on 30 November 2009 (2 pages)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Return made up to 15/03/09; full list of members (5 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 June 2009Return made up to 15/03/09; full list of members (5 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Registered office changed on 20/03/2009 from manor building manor road west ealing london W13 0JB (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Return made up to 15/03/08; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from manor building manor road west ealing london W13 0JB (1 page)
20 March 2009Return made up to 15/03/08; full list of members (3 pages)
20 March 2009Location of debenture register (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Location of register of members (1 page)
6 February 2008Return made up to 15/03/07; no change of members (6 pages)
6 February 2008Return made up to 15/03/07; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Return made up to 15/03/06; full list of members (6 pages)
22 August 2006Registered office changed on 22/08/06 from: room 320 3RD floor alperton house bridgewater road alperton middlesex HA0 1EH (1 page)
22 August 2006Return made up to 15/03/06; full list of members (6 pages)
22 August 2006Registered office changed on 22/08/06 from: room 320 3RD floor alperton house bridgewater road alperton middlesex HA0 1EH (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 October 2005Return made up to 15/03/05; full list of members (6 pages)
21 October 2005Return made up to 15/03/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 July 2004Return made up to 15/03/04; full list of members (6 pages)
1 July 2004Return made up to 15/03/04; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 September 2003Return made up to 15/03/03; full list of members (6 pages)
2 September 2003Return made up to 15/03/03; full list of members (6 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Return made up to 15/03/02; full list of members (6 pages)
13 February 2003Return made up to 15/03/02; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 December 2001Return made up to 15/03/01; full list of members (6 pages)
12 December 2001Return made up to 15/03/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 May 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 May 1999Return made up to 15/03/99; no change of members (4 pages)
28 May 1999Return made up to 15/03/99; no change of members (4 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1996 (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1996 (4 pages)
13 August 1997Registered office changed on 13/08/97 from: 51 margaret street london W1N 7FE (1 page)
13 August 1997Registered office changed on 13/08/97 from: 51 margaret street london W1N 7FE (1 page)
22 July 1997Compulsory strike-off action has been discontinued (1 page)
22 July 1997Return made up to 15/03/96; full list of members (6 pages)
22 July 1997Return made up to 15/03/96; full list of members (6 pages)
22 July 1997Return made up to 15/03/97; full list of members (5 pages)
22 July 1997Compulsory strike-off action has been discontinued (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
26 February 1997Registered office changed on 26/02/97 from: 42 notting hill gate london W11 3HX (1 page)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: 42 notting hill gate london W11 3HX (1 page)
26 February 1997New secretary appointed (2 pages)
29 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Registered office changed on 08/09/95 from: allweather house high street edgware middx HA8 5AB (1 page)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Registered office changed on 08/09/95 from: allweather house high street edgware middx HA8 5AB (1 page)
8 September 1995Director resigned (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
4 April 1995Return made up to 15/03/95; full list of members (6 pages)
4 April 1995Return made up to 15/03/95; full list of members (6 pages)