Company NameGleneagle Securities Limited
Company StatusDissolved
Company Number03204231
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Michael Goldbart
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 25 September 2007)
RoleCompany Director & Chartered A
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameMs Reiko Iwamoto
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusClosed
Appointed18 May 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 25 September 2007)
RoleLetting Agent
Country of ResidenceGb-Eng
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameMr Peter Michael Goldbart
NationalityBritish
StatusClosed
Appointed18 May 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 25 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameEzra Hayim Cohen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Park View Gardens
London
NW4 2PN
Director NameJonathan Vincent Davis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleAccountant
Correspondence Address39 Larkfield Avenue
Harrow
Middlesex
HA3 8NQ
Secretary NameJonathan Vincent Davis
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleAccountant
Correspondence Address39 Larkfield Avenue
Harrow
Middlesex
HA3 8NQ
Director NameMs Reiko Iwamoto
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed21 November 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 2003)
RoleLetting Agent
Country of ResidenceGb-Eng
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameMs Reiko Iwamoto
NationalityJapanese
StatusResigned
Appointed13 February 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1999)
RoleLetting Agent
Country of ResidenceGb-Eng
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameEzra Hayim Cohen
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 May 2005)
RoleCompany Director/Chartered Acc
Correspondence Address12 Park View Gardens
London
NW4 2PN
Director NameCarmen Almeida
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityColombian
StatusResigned
Appointed10 January 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2005)
RoleSecretary
Correspondence Address19 Fawood Avenue
London
NW10 8DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address656 Finchley Road
London
NW11 7NT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 May 2006Return made up to 28/05/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2005Registered office changed on 31/05/05 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
31 May 2005Secretary resigned (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 June 2004Return made up to 28/05/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Return made up to 28/05/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 June 2003Director resigned (1 page)
18 February 2003Director resigned (2 pages)
18 February 2003New director appointed (2 pages)
11 June 2002Return made up to 28/05/02; full list of members (6 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 July 2001Return made up to 28/05/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 June 2000Return made up to 28/05/00; full list of members (6 pages)
22 December 1999New secretary appointed (2 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned (1 page)
11 June 1999Return made up to 28/05/99; full list of members (7 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 June 1998Return made up to 28/05/98; full list of members (7 pages)
3 March 1998Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
3 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 February 1998Secretary resigned;director resigned (1 page)
26 February 1998New secretary appointed (3 pages)
11 December 1997New director appointed (3 pages)
9 September 1997Particulars of mortgage/charge (4 pages)
4 August 1997Return made up to 28/05/97; full list of members (7 pages)
4 August 1997Registered office changed on 04/08/97 from: 24/32 kilburn high road london NW6 5TG (1 page)
25 September 1996£ nc 1000/101000 17/07/96 (1 page)
25 September 1996Ad 17/07/96--------- £ si 100000@1=100000 £ ic 102/100102 (2 pages)
25 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1996Ad 28/05/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 June 1996New secretary appointed;new director appointed (1 page)
28 May 1996Incorporation (17 pages)