Company NameGlasgow & Oriental Developments Limited
Company StatusDissolved
Company Number01988370
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NamePeter Evason Hudson
NationalityBritish
StatusCurrent
Appointed24 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address37b Heathfield Road
Wandsworth
London
SW18 2PH
Director NameAkihiko Soga
Date of BirthDecember 1954 (Born 69 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 1995(9 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressTudor Heights Chislehurst Road
Chislehurst
Kent
BR7 5LD
Director NameTakashi Kakumoto
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusCurrent
Appointed18 August 1997(11 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Correspondence Address9 Queens Drive
Acton
London
W3 0HF
Director NamePeter Evason Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1998(12 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Accountant
Correspondence Address37b Heathfield Road
Wandsworth
London
SW18 2PH
Director NameTobias Edward Hamilton Bellhouse
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 October 1995)
RoleProperty Developer
Correspondence AddressOld Rectory Cottage
Hinton Waldrist
Farringdon
Oxford
SN7 8SA
Director NameJonathan Lionel Joseph
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 October 1995)
RoleProperty Developer
Correspondence Address22 Orchard Avenue
London
N3 3NL
Director NameYoshio Matsumoto
Date of BirthApril 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed24 October 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address4-9-18-707 Kitashinjuku
Shinjuku-Ku Tokyo
Japan
Director NameMasatoshi Shibata
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed24 October 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1995)
RoleEngineer
Correspondence AddressGrove House 25 Pine Grove
London
N20 8LB
Director NameSatoru Fujino
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed23 September 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 1997)
RoleEngineer
Correspondence Address48 The Pryors
East Heath Road
London
NW3 1BP
Director NameNaoyuki Yamauchi
Date of BirthMarch 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed23 June 1995(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 1998)
RoleCompany Director
Correspondence Address2-23-3 Takamatsu
Toshima Ku
Tokyo
Foreign

Location

Registered Address18 King William Street
London
EC4N 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2000Dissolved (1 page)
13 March 2000Return of final meeting in a members' voluntary winding up (4 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
25 November 1999Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 1999Resignation of a liquidator (1 page)
22 November 1999Appointment of a voluntary liquidator (2 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 1998Res re:specie (1 page)
11 November 1998Declaration of solvency (4 pages)
11 November 1998Appointment of a voluntary liquidator (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (3 pages)
25 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
2 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (4 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (4 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (4 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
2 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (19 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (4 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (5 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (4 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1997Full accounts made up to 31 December 1996 (12 pages)
12 November 1996Return made up to 24/10/96; no change of members (5 pages)
9 September 1996Secretary's particulars changed (1 page)
16 May 1996Full accounts made up to 31 December 1995 (13 pages)
9 November 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 October 1995Director resigned (2 pages)
17 August 1995Director resigned;new director appointed (4 pages)
3 July 1995Director resigned;new director appointed (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (12 pages)
16 June 1995Secretary's particulars changed (2 pages)