Glenmont
New York 12077
12077
Secretary Name | Mrs Gabrielle Josephine Ettles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1991(1 year after company formation) |
Appointment Duration | 8 years, 8 months (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | 202 Van Wies Point Road Glenmont New York 12077 Foreign |
Registered Address | Boundary House 91-93 Charterhouse Street London EC1M 6PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
9 August 1999 | Application for striking-off (1 page) |
23 July 1999 | Return made up to 03/05/99; full list of members (6 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 July 1998 | Return made up to 03/05/98; full list of members (6 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: 61 west smithfield london EC1A 9EA (1 page) |
24 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
24 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
30 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
4 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |