Company NameGLN Business Systems Limited
Company StatusDissolved
Company Number02827950
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 10 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCarol Ann Gatt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(7 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 13 July 1999)
RoleAccounts Director
Correspondence AddressLymden Place
Lymden Lane
Ticehurst
East Sussex
TN5 7JD
Director NameMichael Richard Gatt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 July 1999)
RoleCompany Director
Correspondence AddressLymden Place
Lymden Lane
Ticehurst
East Sussex
TN5 7JD
Secretary NameCarol Ann Gatt
NationalityBritish
StatusClosed
Appointed27 August 1998(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 July 1999)
RoleCompany Director
Correspondence AddressLymden Place
Lymden Lane
Ticehurst
East Sussex
TN5 7JD
Director NameMr Scott Arthur Black
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 1996)
RoleComputer Consultant
Correspondence Address233 Hillside Road
Hastings
East Sussex
TN34 2QY
Director NameC.H.H. Formations Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
TN1 1EG
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(7 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 27 August 1998)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1X 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998New director appointed (3 pages)
15 September 1998Secretary resigned (1 page)
1 September 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 June 1998Return made up to 17/06/98; full list of members (7 pages)
1 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 July 1997Return made up to 17/06/97; full list of members (6 pages)
1 July 1997Director resigned (1 page)
7 May 1997Director's particulars changed (1 page)
29 October 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
4 July 1996Return made up to 17/06/96; full list of members (7 pages)
3 May 1996Accounts for a small company made up to 31 December 1994 (6 pages)