West Norwood
London
SE27 0SH
Secretary Name | Carreen Elizabeth Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 November 2004) |
Role | Administrator |
Correspondence Address | 19 Chestnut House Barston Road London SE27 9HD |
Secretary Name | Dennis Alan Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 May 1998) |
Role | Company Director |
Correspondence Address | 2 Old Forge The Street Roxwell Chelmsford CM1 4PD |
Director Name | Dennis Alan Gill |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 1998) |
Role | Retired |
Correspondence Address | 2 Old Forge The Street Roxwell Chelmsford CM1 4PD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1999) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Registered Address | Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2003 | Return made up to 04/01/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
7 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
7 January 2002 | Ad 14/09/01--------- £ si 5962@1 (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
12 October 2000 | Ad 22/09/00--------- £ si 5170@1=5170 £ ic 281683/286853 (2 pages) |
21 February 2000 | Return made up to 04/01/00; full list of members (7 pages) |
21 February 2000 | £ nc 250000/350000 28/09/99 (1 page) |
21 February 2000 | Ad 28/09/99--------- £ si 36052@1 (2 pages) |
21 February 2000 | Resolutions
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 January 2000 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Ad 30/09/99--------- £ si 10000@1=10000 £ ic 199579/209579 (2 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: 2/4,cayton street london EC1V 2NU (1 page) |
26 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 January 1999 | Return made up to 04/01/99; full list of members (7 pages) |
19 November 1998 | £ nc 109922/219844 25/09/98 (1 page) |
19 November 1998 | Ad 25/09/98--------- £ si 64000@1=64000 £ ic 135579/199579 (2 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Ad 30/09/98--------- £ si 26532@1=26532 £ ic 109047/135579 (2 pages) |
19 November 1998 | Resolutions
|
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1998 | Return made up to 04/01/98; full list of members (7 pages) |
12 October 1997 | Ad 22/09/97--------- £ si 29017@1=29017 £ ic 80030/109047 (2 pages) |
12 October 1997 | £ nc 80905/109922 22/09/97 (1 page) |
7 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
21 February 1997 | Return made up to 04/01/97; full list of members (7 pages) |
19 February 1997 | New director appointed (2 pages) |
26 September 1996 | Particulars of mortgage/charge (7 pages) |
5 August 1996 | Amending 88(2)r (2 pages) |
30 April 1996 | £ nc 71905/151810 01/03/96 (6 pages) |
30 April 1996 | Ad 01/03/96--------- £ si 80028@1=80028 £ ic 2/80030 (2 pages) |
1 April 1996 | £ nc 1000/71905 01/03/96 (6 pages) |
26 March 1996 | Memorandum and Articles of Association (9 pages) |
26 March 1996 | Accounting reference date notified as 31/03 (1 page) |
22 March 1996 | Company name changed glyncrown LIMITED\certificate issued on 25/03/96 (3 pages) |
2 March 1996 | Director resigned;new director appointed (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 120 east road london N1 6AA (1 page) |
2 March 1996 | Secretary resigned (2 pages) |
4 January 1996 | Incorporation (15 pages) |