Company NameGlenhope Limited
Company StatusDissolved
Company Number03159090
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFiroz Badrudin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(3 months after company formation)
Appointment Duration6 years, 4 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address11 Melrose Road
London
SW18 1ND
Director NameKelly Vhora
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(3 months after company formation)
Appointment Duration6 years, 4 months (closed 17 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elliot Square
London
NW3 3SU
Director NameMr Jayantilal Govindbhai Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(3 months after company formation)
Appointment Duration6 years, 4 months (closed 17 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address261 Northfield Avenue
Ealing
London
W5 4UA
Secretary NameMr Jayantilal Govindbhai Patel
NationalityBritish
StatusClosed
Appointed16 May 1996(3 months after company formation)
Appointment Duration6 years, 4 months (closed 17 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address261 Northfield Avenue
Ealing
London
W5 4UA
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address278 Northfield Avenue
London
W5 4UB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
15 April 2002Application for striking-off (1 page)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
23 February 2001Return made up to 14/02/01; full list of members (7 pages)
10 November 2000Accounts for a dormant company made up to 29 February 2000 (6 pages)
13 June 2000Registered office changed on 13/06/00 from: 220 northfield avenue ealing london W13 9SJ (1 page)
8 February 2000Return made up to 14/02/00; full list of members (7 pages)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
12 April 1999Return made up to 14/02/99; change of members (6 pages)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
19 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1997Return made up to 14/02/97; full list of members (8 pages)
9 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
29 May 1996Secretary resigned (1 page)
29 May 1996Registered office changed on 29/05/96 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 February 1996Incorporation (14 pages)