Company NameGlenisla
Company StatusDissolved
Company Number02882983
CategoryPrivate Unlimited Company
Incorporation Date21 December 1993(30 years, 4 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NameGlenisla Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAdam Attwood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 18 February 1994)
RoleTrainee Solicitor
Correspondence Address3 Lansdowne Circus
Leamington Spa
CV32 4SW
Director NameMr Ian John Fox
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 18 February 1994)
RoleSolicitor
Correspondence Address58 Buxton Road
Walthamstow
London
E17 7EJ
Secretary NameAdam Attwood
NationalityBritish
StatusResigned
Appointed03 February 1994(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 18 February 1994)
RoleTrainee Solicitor
Correspondence Address3 Lansdowne Circus
Leamington Spa
CV32 4SW
Director NamePhyllis Mitchell Martin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(1 month, 4 weeks after company formation)
Appointment Duration1 month (resigned 23 March 1994)
RoleCompany Director
Correspondence Address9 St Leonards Terrace
Chelsea
London
SW3 4QB
Director NameIan Alexander Martin
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address14 Burton Court
Franklins Row
London
SW3 4TA
Secretary NameIan Alexander Martin
NationalityBritish
StatusResigned
Appointed18 February 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address14 Burton Court
Franklins Row
London
SW3 4TA
Director NameHenry Roberts Kravis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1994(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 1998)
RoleFounding Partner Kohlberg Krav
Correspondence Address71 East 71st Street
New York
Ny 10021
Director NameScott M Stuart
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1994(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 1998)
RoleExecutive Kohlberg Kravis Robe
Correspondence Address519 North Maple Avenue
Greenwich
Connecticut
06830
Director NameMr George Rosenberg Roberts
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1994(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 1998)
RoleFounding Partner Kohlberg Krav
Country of ResidenceUnited States
Correspondence Address260 Atherton Avenue
Atherton
California
94027
Director NameClifton Scott Robbins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1994(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 1998)
RoleExecutive Kohlberg Kravis Robe
Correspondence Address944 Park Avenue 12
New York
Ny 10028
Director NameNeil Adamson Richardson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2000)
RoleCompany Director
Correspondence Address50 Egerton Gardens
London
SW3 2BZ
Secretary NameNeil Adamson Richardson
NationalityBritish
StatusResigned
Appointed27 January 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address50 Egerton Gardens
London
SW3 2BZ
Secretary NameNatasha Giselle Derricott
NationalityBritish
StatusResigned
Appointed17 November 1998(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 June 1999)
RoleP.A
Correspondence Address24 Old Church Street
London
SW3 5BY
Secretary NameAndrea Claudine Richardson
NationalityBritish
StatusResigned
Appointed23 June 1999(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 March 2000)
RoleCo Secretary
Correspondence Address50 Egerton Gardens
London
SW3 2BZ
Director NameNorose Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websiteglenisla.com/

Location

Registered Address3 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 February 2001First Gazette notice for compulsory strike-off (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
20 January 2000Return made up to 21/12/99; full list of members (5 pages)
20 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
23 April 1999Application for reregistration from LTD to UNLTD (2 pages)
23 April 1999Re-registration of Memorandum and Articles (8 pages)
23 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1999Certificate of re-registration from Limited to Unlimited (1 page)
23 April 1999Declaration of assent for reregistration to UNLTD (1 page)
23 April 1999Members' assent for rereg from LTD to UNLTD (1 page)
24 January 1999Return made up to 21/12/98; no change of members (4 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed (2 pages)
29 September 1998Auditor's resignation (1 page)
12 August 1998Full accounts made up to 31 December 1997 (13 pages)
5 February 1998Return made up to 21/12/97; full list of members (8 pages)
19 December 1997Company name changed glenisla group LIMITED\certificate issued on 22/12/97 (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Secretary resigned;director resigned (1 page)
16 December 1996Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 December 1995Return made up to 21/12/95; no change of members (6 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)