Company NameGLS 142 Limited
Company StatusDissolved
Company Number02810213
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1993(same day as company formation)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(1 year, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 10 August 1999)
RoleReceptionist
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Secretary NameGroup Captain John William King
NationalityBritish
StatusClosed
Appointed18 April 1995(1 year, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameChristopher Charles Hughes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address34 St Peters Road
Grays
Essex
RM16 4LA
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameIrene O'Callaghan
NationalityBritish
StatusResigned
Appointed17 March 1994(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 1995)
RoleCompany Director
Correspondence Address22 Baxendale Street
Bethnal Green
London
E2 7BY

Location

Registered AddressVictoria House
64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
5 March 1999Application for striking-off (1 page)
7 July 1998Return made up to 19/04/98; no change of members (4 pages)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
27 April 1997Return made up to 19/04/97; full list of members (6 pages)
1 April 1997Return made up to 19/04/96; no change of members (4 pages)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
26 February 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
27 July 1995Return made up to 19/04/95; no change of members (4 pages)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995New director appointed (2 pages)