Company NameGlen Express Travel Limited
DirectorsRajendrani Peiris and Ronald Srikatha Peiris
Company StatusDissolved
Company Number01398413
CategoryPrivate Limited Company
Incorporation Date8 November 1978(45 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Rajendrani Peiris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(13 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressSerendib The Avenue
Radlett
Hertfordshire
WD7 7DJ
Director NameMr Ronald Srikatha Peiris
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish Sri Lankan D
StatusCurrent
Appointed01 December 1991(13 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerendib
The Avenue
Radlett
Herts
WD7 7DJ
Secretary NameMr Ronald Srikatha Peiris
NationalityBritish Sri Lankan D
StatusCurrent
Appointed01 December 1991(13 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerendib
The Avenue
Radlett
Herts
WD7 7DJ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£191,112
Gross Profit£191,112
Net Worth£44,526
Cash£34,877
Current Liabilities£299,787

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
5 December 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Liquidators statement of receipts and payments (5 pages)
13 December 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Appointment of a voluntary liquidator (1 page)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
24 June 1998Statement of affairs (6 pages)
24 June 1998Notice of Constitution of Liquidation Committee (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 155 notting hill gate london W11 3LF (1 page)
1 February 1998Return made up to 01/12/97; no change of members (4 pages)
28 July 1997Full accounts made up to 30 September 1996 (11 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
27 January 1997Return made up to 01/12/96; no change of members (4 pages)
5 March 1996Return made up to 01/12/95; full list of members (6 pages)
6 October 1995Return made up to 01/12/94; no change of members (4 pages)
21 July 1995Full accounts made up to 30 September 1994 (11 pages)