Company NameGlimpseland Limited
Company StatusDissolved
Company Number01574193
CategoryPrivate Limited Company
Incorporation Date14 July 1981(42 years, 8 months ago)
Dissolution Date21 May 2008 (15 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Janet Beth Claridge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1981(4 months, 1 week after company formation)
Appointment Duration26 years, 6 months (closed 21 May 2008)
RoleOffice Manager
Correspondence Address50-52 Rivington Street
London
EC2A 3QP
Director NameMr John Edward Claridge
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1981(4 months, 1 week after company formation)
Appointment Duration26 years, 6 months (closed 21 May 2008)
RolePhotographer
Correspondence Address50-52 Rivington Street
London
EC2A 3QP
Secretary NameMrs Janet Beth Claridge
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 21 May 2008)
RoleCompany Director
Correspondence Address50-52 Rivington Street
London
EC2A 3QP

Location

Registered Address50/52 Rivington Street
Shoreditch
London
EC2A 3QP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£940,158
Cash£558
Current Liabilities£139,712

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
31 December 2007Application for striking-off (1 page)
10 December 2007Restoration by order of the court (3 pages)
6 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
30 January 2003Return made up to 21/12/02; full list of members (7 pages)
22 May 2002Return made up to 21/12/01; full list of members (12 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Return made up to 21/12/00; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 21/12/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1999Return made up to 21/12/98; no change of members (6 pages)
19 January 1998Return made up to 21/12/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 December 1996Return made up to 21/12/96; full list of members (6 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
7 October 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 January 1996Accounts for a small company made up to 31 March 1994 (6 pages)
18 December 1995Return made up to 21/12/95; full list of members (6 pages)
14 July 1981Incorporation (15 pages)