Company NameGlen-Igel Limited
Company StatusDissolved
Company Number00974300
CategoryPrivate Limited Company
Incorporation Date9 March 1970(54 years, 1 month ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous NameM.Igel Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameManya Igel
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1992(22 years, 4 months after company formation)
Appointment Duration24 years, 4 months (closed 22 November 2016)
RoleDealer In Fine Art
Country of ResidenceUnited Kingdom
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Director NameBernhardt Samuel Prydal
Date of BirthJuly 1924 (Born 99 years ago)
NationalityNorwegian
StatusResigned
Appointed04 July 1992(22 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 23 May 2012)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Secretary NameBernhardt Samuel Prydal
NationalityNorwegian
StatusResigned
Appointed04 July 1992(22 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

80 at £1Manya Igel
80.00%
Ordinary
20 at £1Bernhardt Samuel Prydal
20.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
25 August 2016Application to strike the company off the register (3 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 July 2016Director's details changed for Manya Igel on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Manya Igel on 14 July 2016 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (13 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (13 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
30 July 2012Termination of appointment of Bernhardt Prydal as a director (1 page)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
30 July 2012Termination of appointment of Bernhardt Prydal as a secretary (1 page)
30 July 2012Termination of appointment of Bernhardt Prydal as a director (1 page)
30 July 2012Termination of appointment of Bernhardt Prydal as a secretary (1 page)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
21 July 2011Director's details changed for Bernhardt Samuel Prydal on 4 July 2011 (2 pages)
21 July 2011Secretary's details changed for Bernhardt Samuel Prydal on 4 July 2011 (1 page)
21 July 2011Secretary's details changed for Bernhardt Samuel Prydal on 4 July 2011 (1 page)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
21 July 2011Secretary's details changed for Bernhardt Samuel Prydal on 4 July 2011 (1 page)
21 July 2011Director's details changed for Bernhardt Samuel Prydal on 4 July 2011 (2 pages)
21 July 2011Director's details changed for Manya Igel on 4 July 2011 (2 pages)
21 July 2011Director's details changed for Manya Igel on 4 July 2011 (2 pages)
21 July 2011Director's details changed for Bernhardt Samuel Prydal on 4 July 2011 (2 pages)
21 July 2011Director's details changed for Manya Igel on 4 July 2011 (2 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 July 2009Return made up to 04/07/09; full list of members (4 pages)
20 July 2009Location of debenture register (1 page)
20 July 2009Return made up to 04/07/09; full list of members (4 pages)
20 July 2009Registered office changed on 20/07/2009 from 60-62 old london road kingston upon thames surrey KT2 6QZ (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Registered office changed on 20/07/2009 from 60-62 old london road kingston upon thames surrey KT2 6QZ (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Location of debenture register (1 page)
5 January 2009Registered office changed on 05/01/2009 from 29-30 fitzroy square london W1T 6LQ (1 page)
5 January 2009Registered office changed on 05/01/2009 from 29-30 fitzroy square london W1T 6LQ (1 page)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 July 2008Return made up to 04/07/08; full list of members (4 pages)
4 July 2008Return made up to 04/07/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 July 2007Return made up to 04/07/07; full list of members (2 pages)
12 July 2007Return made up to 04/07/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 July 2006Return made up to 04/07/06; full list of members (2 pages)
5 July 2006Return made up to 04/07/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
5 August 2005Return made up to 04/07/05; full list of members (2 pages)
5 August 2005Return made up to 04/07/05; full list of members (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 July 2004Return made up to 04/07/04; full list of members (5 pages)
20 July 2004Return made up to 04/07/04; full list of members (5 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
14 August 2003Return made up to 04/07/03; full list of members (5 pages)
14 August 2003Return made up to 04/07/03; full list of members (5 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
23 July 2002Registered office changed on 23/07/02 from: 29/30 fitzroy square london W1P 6LQ (1 page)
23 July 2002Return made up to 04/07/02; full list of members (9 pages)
23 July 2002Return made up to 04/07/02; full list of members (9 pages)
23 July 2002Registered office changed on 23/07/02 from: 29/30 fitzroy square london W1P 6LQ (1 page)
2 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
9 July 2001Return made up to 04/07/01; full list of members (5 pages)
9 July 2001Return made up to 04/07/01; full list of members (5 pages)
21 November 2000Full accounts made up to 31 December 1999 (7 pages)
21 November 2000Full accounts made up to 31 December 1999 (7 pages)
12 July 2000Return made up to 04/07/00; full list of members (6 pages)
12 July 2000Return made up to 04/07/00; full list of members (6 pages)
8 October 1999Full accounts made up to 31 December 1998 (7 pages)
8 October 1999Full accounts made up to 31 December 1998 (7 pages)
14 July 1999Return made up to 04/07/99; full list of members (6 pages)
14 July 1999Return made up to 04/07/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 August 1998Return made up to 04/07/98; full list of members (6 pages)
6 August 1998Return made up to 04/07/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 December 1996 (8 pages)
16 October 1997Full accounts made up to 31 December 1996 (8 pages)
7 August 1997Return made up to 04/07/97; full list of members (6 pages)
7 August 1997Return made up to 04/07/97; full list of members (6 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 July 1996Return made up to 04/07/96; full list of members (6 pages)
31 July 1996Return made up to 04/07/96; full list of members (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (10 pages)
17 October 1995Full accounts made up to 31 December 1994 (10 pages)
21 July 1995Return made up to 04/07/95; full list of members (12 pages)
21 July 1995Return made up to 04/07/95; full list of members (12 pages)
13 October 1994Full accounts made up to 31 December 1993 (6 pages)
13 October 1994Full accounts made up to 31 December 1993 (6 pages)
11 August 1994Return made up to 04/07/94; full list of members (6 pages)
11 August 1994Return made up to 04/07/94; full list of members (6 pages)
22 October 1993Full accounts made up to 31 December 1992 (10 pages)
22 October 1993Full accounts made up to 31 December 1992 (10 pages)
19 October 1992Full accounts made up to 31 December 1991 (11 pages)
19 October 1992Full accounts made up to 31 December 1991 (11 pages)
14 August 1992Return made up to 04/07/92; full list of members (6 pages)
14 August 1992Return made up to 04/07/92; full list of members (6 pages)
31 January 1992Full accounts made up to 31 December 1990 (11 pages)
31 January 1992Full accounts made up to 31 December 1990 (11 pages)
18 July 1991Return made up to 04/07/91; full list of members (6 pages)
18 July 1991Return made up to 04/07/91; full list of members (6 pages)
27 September 1990Full accounts made up to 31 December 1989 (9 pages)
27 September 1990Full accounts made up to 31 December 1989 (9 pages)
11 July 1990Return made up to 04/07/90; full list of members (7 pages)
11 July 1990Return made up to 04/07/90; full list of members (7 pages)