Company NameGlenavon Consultants Limited
Company StatusDissolved
Company Number03017650
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLucien Stephenson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(2 weeks after company formation)
Appointment Duration20 years, 5 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address22 Albert Embankment
London
SE1 7TE
Secretary NameLeonora Leng
NationalityBritish
StatusResigned
Appointed16 February 1995(2 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 30 January 2015)
RoleCompany Director
Correspondence AddressFlat 9 Stone House
9 Weymouth Street
London
W1N 3FF
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressC/O Venthams Limited
51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£15,362
Cash£2,520
Current Liabilities£17,882

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Termination of appointment of Leonora Leng as a secretary on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of Leonora Leng as a secretary on 30 January 2015 (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 February 2009Return made up to 23/01/09; full list of members (3 pages)
4 February 2009Return made up to 23/01/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 October 2008Director's change of particulars / lucien stephenson / 23/01/2008 (1 page)
6 October 2008Return made up to 23/01/08; full list of members (3 pages)
6 October 2008Return made up to 23/01/08; full list of members (3 pages)
6 October 2008Director's change of particulars / lucien stephenson / 23/01/2008 (1 page)
23 July 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
31 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
30 January 2007Return made up to 23/01/07; full list of members (2 pages)
30 January 2007Return made up to 23/01/07; full list of members (2 pages)
24 January 2006Return made up to 23/01/06; full list of members (6 pages)
24 January 2006Return made up to 23/01/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 October 2005Registered office changed on 11/10/05 from: c/o 193 fleet street london EC4A 2AH (1 page)
11 October 2005Registered office changed on 11/10/05 from: c/o 193 fleet street london EC4A 2AH (1 page)
9 March 2005Return made up to 23/01/05; full list of members (6 pages)
9 March 2005Return made up to 23/01/05; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
31 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 January 2004Return made up to 23/01/04; full list of members (6 pages)
23 January 2004Return made up to 23/01/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 February 2003Director's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
3 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 February 2002Return made up to 02/02/02; full list of members (6 pages)
15 February 2002Return made up to 02/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 February 2001Registered office changed on 16/02/01 from: 193 fleet street london EC4A 2AH (1 page)
16 February 2001Registered office changed on 16/02/01 from: 193 fleet street london EC4A 2AH (1 page)
6 February 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
6 February 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
27 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
27 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
23 February 2000Return made up to 02/02/00; full list of members (6 pages)
23 February 2000Return made up to 02/02/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (4 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (4 pages)
10 March 1999Return made up to 02/02/99; full list of members (7 pages)
10 March 1999Return made up to 02/02/99; full list of members (7 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
25 September 1998Return made up to 02/02/98; no change of members (4 pages)
25 September 1998Return made up to 02/02/98; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
30 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
9 May 1997Return made up to 02/02/97; no change of members (4 pages)
9 May 1997Return made up to 02/02/97; no change of members (4 pages)
6 December 1996Return made up to 02/02/96; full list of members (6 pages)
6 December 1996Return made up to 02/02/96; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
3 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
15 February 1996Registered office changed on 15/02/96 from: 3 ashley court 72 ashley gardens london N19 3AF (1 page)
15 February 1996Registered office changed on 15/02/96 from: 3 ashley court 72 ashley gardens london N19 3AF (1 page)