London
SE21 7DH
Director Name | Mr Robert Michael Gore |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 25 July 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Keats Grove London NW3 2RS |
Secretary Name | Mr David John Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 25 July 2006) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 19 Court Lane London SE21 7DH |
Director Name | Simon John Christian |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Flat G001 Dulane Court Balham High Road Balham London SW17 7JP |
Director Name | Darran Thomas Andrew Dennison |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 370 Lincoln Road Ponders End Enfield Middlesex EN3 4AH |
Director Name | Matthew Arthur Gahan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 239 Murchison Road Leyton London E10 6LT |
Director Name | Martin Christian Pause |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 1998) |
Role | Company Director |
Correspondence Address | Thie Killey Queens Road Port St Mary Isle Of Man IM9 5ES |
Secretary Name | Simon John Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Flat G001 Dulane Court Balham High Road Balham London SW17 7JP |
Director Name | Mr Gareth David Osborne |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beech Dog Kennel Lane Royston Hertfordshire SG8 7AB |
Director Name | Mr John Francis Goodson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Director Name | MCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Secretary Name | Action Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QY |
Registered Address | 179 Great Portland Street London W1W 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2006 | Application for striking-off (1 page) |
13 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
12 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
19 February 2004 | Director resigned (1 page) |
24 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
17 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 May 2002 | Director's particulars changed (1 page) |
6 March 2002 | Return made up to 13/02/02; full list of members
|
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
26 February 2001 | Return made up to 13/02/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
17 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Company name changed sentient developments LIMITED\certificate issued on 22/06/00 (2 pages) |
19 June 2000 | New director appointed (3 pages) |
12 June 2000 | Auditor's resignation (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: the business innovation centre innova park mollison avenue enfield middlesex EN3 7XU (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | Return made up to 13/02/00; full list of members
|
29 December 1999 | Full accounts made up to 28 February 1999 (5 pages) |
23 March 1999 | Full accounts made up to 28 February 1998 (3 pages) |
8 March 1999 | Return made up to 13/02/98; no change of members (8 pages) |
8 March 1999 | Return made up to 13/02/99; full list of members (10 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: marsh house 500 montagu road edmonton london N9 0UR (1 page) |
24 April 1998 | Ad 31/03/98--------- £ si 20@1=20 £ ic 40/60 (2 pages) |
24 April 1998 | Resolutions
|
22 August 1997 | Full accounts made up to 28 February 1997 (9 pages) |
27 March 1997 | New director appointed (3 pages) |
27 March 1997 | Director resigned (1 page) |
18 March 1997 | Return made up to 13/02/97; full list of members
|
28 January 1997 | Particulars of mortgage/charge (6 pages) |
12 December 1996 | Memorandum and Articles of Association (10 pages) |
12 December 1996 | Resolutions
|
24 September 1996 | Ad 26/06/96--------- £ si 36@1=36 £ ic 4/40 (2 pages) |
7 July 1996 | New director appointed (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Ad 14/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Secretary resigned (2 pages) |
5 March 1996 | New director appointed (1 page) |
27 February 1996 | Resolutions
|
27 February 1996 | Memorandum and Articles of Association (2 pages) |
26 February 1996 | Company name changed glenguide LIMITED\certificate issued on 27/02/96 (3 pages) |
13 February 1996 | Incorporation (16 pages) |