Company NameGleamtrek Limited
Company StatusDissolved
Company Number01564032
CategoryPrivate Limited Company
Incorporation Date27 May 1981(42 years, 11 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Michael Roth Cohen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(18 years, 6 months after company formation)
Appointment Duration23 years, 10 months (closed 31 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusClosed
Appointed01 January 2021(39 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 31 October 2023)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Martin Christopher Bowen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 February 1998)
RoleCompany Director
Correspondence Address13 Quai De L'Ile
PO Box 5511
Ch-1211 Geneva 11
Switzerland
Director NameSamuel Barry Sylvester
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(10 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2000)
RoleSolicitor
Correspondence Address2 Rehov Hadafna
Ein Kerem / A
Jerusalem
95743
Secretary NameSamuel Barry Sylvester
NationalityBritish
StatusResigned
Appointed22 June 1991(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 August 1996)
RoleCompany Director
Correspondence Address15 Abbey Gardens
London
NW8 9AS
Secretary NameBaroness Sally Rachel Hamwee
NationalityBritish
StatusResigned
Appointed16 August 1996(15 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 March 2008)
RoleCompany Director
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameAndrew John Weight
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(16 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Place Des Eaux-Vives
Geneva
1207
Secretary NameWellington House Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2008(26 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 2012)
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2012(31 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2013)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(31 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(34 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

98 at £1Coutts & Company (Bahamas) LTD
98.00%
Ordinary
1 at £1Daniel Martineau
1.00%
Ordinary
1 at £1John Michael Roth Cohen
1.00%
Ordinary

Financials

Year2014
Net Worth£76,163
Cash£66,990
Current Liabilities£30,977

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023Voluntary strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
26 April 2023Application to strike the company off the register (3 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
20 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
11 June 2021Director's details changed for Mr John Michael Roth Cohen on 29 April 2021 (2 pages)
27 April 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
27 April 2021Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages)
20 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
28 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
19 June 2019Registered office address changed from Fifth Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page)
5 April 2019Director's details changed for Mr John Michael Roth Cohen on 5 April 2019 (2 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 July 2017Notification of John Michael Roth Cohen as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of John Michael Roth Cohen as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
18 July 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
18 July 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
12 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
12 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
12 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
4 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (14 pages)
4 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (14 pages)
24 August 2012Appointment of Portland Registrars Limited as a secretary (3 pages)
24 August 2012Termination of appointment of Wellington House Nominees Limited as a secretary (2 pages)
24 August 2012Appointment of Portland Registrars Limited as a secretary (3 pages)
24 August 2012Termination of appointment of Wellington House Nominees Limited as a secretary (2 pages)
24 August 2012Registered office address changed from Devonshire House 1 Devonshire St London W1W 5DR on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from Devonshire House 1 Devonshire St London W1W 5DR on 24 August 2012 (2 pages)
25 June 2012Termination of appointment of Andrew Weight as a director (2 pages)
25 June 2012Termination of appointment of Andrew Weight as a director (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
24 February 2011Full accounts made up to 30 June 2010 (12 pages)
24 February 2011Full accounts made up to 30 June 2010 (12 pages)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Wellington House Nominees Limited on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Wellington House Nominees Limited on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Andrew John Weight on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Andrew John Weight on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Wellington House Nominees Limited on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Andrew John Weight on 1 October 2009 (2 pages)
20 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
3 July 2009Return made up to 22/06/09; full list of members (4 pages)
3 July 2009Return made up to 22/06/09; full list of members (4 pages)
2 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
2 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
11 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
11 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
16 July 2008Return made up to 22/06/08; no change of members (7 pages)
16 July 2008Return made up to 22/06/08; no change of members (7 pages)
14 March 2008Secretary appointed wellington house nominees LIMITED (2 pages)
14 March 2008Appointment terminated secretary sally hamwee (1 page)
14 March 2008Secretary appointed wellington house nominees LIMITED (2 pages)
14 March 2008Appointment terminated secretary sally hamwee (1 page)
15 July 2007Return made up to 22/06/07; no change of members (7 pages)
15 July 2007Return made up to 22/06/07; no change of members (7 pages)
29 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
11 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 July 2006Return made up to 22/06/06; full list of members (7 pages)
4 July 2006Return made up to 22/06/06; full list of members (7 pages)
12 July 2005Return made up to 22/06/05; full list of members (7 pages)
12 July 2005Return made up to 22/06/05; full list of members (7 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 June 2004Return made up to 22/06/04; full list of members (7 pages)
29 June 2004Return made up to 22/06/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
16 March 2004Full accounts made up to 30 June 2002 (9 pages)
16 March 2004Full accounts made up to 30 June 2002 (9 pages)
9 July 2003Return made up to 22/06/03; full list of members (7 pages)
9 July 2003Return made up to 22/06/03; full list of members (7 pages)
4 July 2002Return made up to 22/06/02; full list of members (7 pages)
4 July 2002Return made up to 22/06/02; full list of members (7 pages)
21 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
12 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2001Full accounts made up to 30 June 2000 (12 pages)
18 June 2001Full accounts made up to 30 June 2000 (12 pages)
17 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Full accounts made up to 30 June 1999 (12 pages)
17 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Full accounts made up to 30 June 1999 (12 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
20 August 1999Return made up to 22/06/99; no change of members (5 pages)
20 August 1999Return made up to 22/06/99; no change of members (5 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
10 August 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
10 August 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
31 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
31 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
15 July 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 July 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996Secretary resigned (1 page)
20 September 1996New secretary appointed (2 pages)
27 June 1996Return made up to 22/06/96; no change of members (5 pages)
27 June 1996Return made up to 22/06/96; no change of members (5 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
27 June 1995Return made up to 22/06/95; full list of members (7 pages)
27 June 1995Return made up to 22/06/95; full list of members (7 pages)
27 May 1981Incorporation (17 pages)
27 May 1981Certificate of incorporation (1 page)
27 May 1981Incorporation (17 pages)
27 May 1981Certificate of incorporation (1 page)