Company NameGlyde Enterprises Limited
Company StatusDissolved
Company Number03100444
CategoryPrivate Limited Company
Incorporation Date11 September 1995(28 years, 7 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Directors

Director NameTaha Farah
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 2682
Jeddah 21461
Saudi Arabia
Foreign
Director NameMohamed Farah
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 10 March 1998)
RoleExport Consultant
Correspondence Address2 Glasse Close
Drayton Bridge Road West Ealing
London
W13 0LT
Secretary NameHuda Farah
NationalityBritish
StatusClosed
Appointed27 November 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 10 March 1998)
RoleExport Consultant
Correspondence Address2 Verulam Court
Haldane Road
Southall
Middlesex
UB1 3NU
Director NameKamal Eldien Hassan Osman
Date of BirthApril 1941 (Born 83 years ago)
NationalitySudanese
StatusClosed
Appointed19 June 1996(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address248 Woodland Gardens
Isleworth
Middlesex
TW7 6LT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAbdi Farah
NationalityBritish
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Verulam Court
Haldane Road
Southall
Middlesex
UB1 3NU

Location

Registered Address1cg House
Station Approach
Oldfield Lane North Greenford
Middlesex
UB6 0AL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
25 June 1996New director appointed (2 pages)
8 May 1996Accounting reference date notified as 30/09 (1 page)
21 February 1996Registered office changed on 21/02/96 from: c/o nationwide company services kemp house 152/160 city road london EC1V 2NP (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996Secretary resigned (1 page)
27 September 1995Director resigned (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995Ad 11/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 1995New secretary appointed (2 pages)
11 September 1995Incorporation (20 pages)