Company NameGlenmore Leasing (2005) Limited
Company StatusDissolved
Company Number03316648
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NamesCubicdome Limited and Glenmore Leasing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stanley Solomon Cohen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(1 day after company formation)
Appointment Duration15 years, 1 month (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linden Lea
Hampstead Garden Suburb
London
N2 0RG
Director NameMr Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2RU
Secretary NameMr Keith Brian Partridge
NationalityBritish
StatusClosed
Appointed04 September 2006(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 20 March 2012)
RoleAccountant
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameMr Mark Jonathan Harris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH
Secretary NameMr Mark Jonathan Harris
NationalityBritish
StatusResigned
Appointed12 February 1997(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address38 Wigmore Street
London
W1U 2RU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
(4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
(4 pages)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
15 September 2011Solvency Statement dated 12/09/11 (1 page)
15 September 2011Statement by directors (1 page)
15 September 2011Statement of capital on 15 September 2011
  • GBP 1
(4 pages)
15 September 2011Solvency statement dated 12/09/11 (1 page)
15 September 2011Statement by Directors (1 page)
15 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2011Statement of capital on 15 September 2011
  • GBP 1
(4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 February 2010Secretary's details changed for Keith Brian Partridge on 31 January 2010 (1 page)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for Keith Brian Partridge on 31 January 2010 (1 page)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
5 March 2009Auditor's resignation (1 page)
5 March 2009Auditor's resignation (1 page)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
22 October 2008Full accounts made up to 31 December 2007 (9 pages)
22 October 2008Full accounts made up to 31 December 2007 (9 pages)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
26 March 2008Secretary's Change of Particulars / keith partridge / 26/03/2008 / HouseName/Number was: , now: 60; Street was: 20 margaret road, now: douglas road; Post Town was: romford, now: hornchurch; Post Code was: RM2 5SH, now: RM11 1AR (1 page)
4 February 2008Registered office changed on 04/02/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Registered office changed on 04/02/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Registered office changed on 12/02/07 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
12 February 2007Registered office changed on 12/02/07 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
11 May 2006Full accounts made up to 31 December 2005 (14 pages)
11 May 2006Full accounts made up to 31 December 2005 (14 pages)
16 February 2006Return made up to 31/01/06; full list of members (7 pages)
16 February 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(7 pages)
4 January 2006Company name changed glenmore leasing LIMITED\certificate issued on 04/01/06 (2 pages)
4 January 2006Company name changed glenmore leasing LIMITED\certificate issued on 04/01/06 (2 pages)
1 July 2005Full accounts made up to 31 December 2004 (14 pages)
1 July 2005Full accounts made up to 31 December 2004 (14 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 October 2004Full accounts made up to 31 December 2003 (14 pages)
11 October 2004Full accounts made up to 31 December 2003 (14 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
5 September 2003Full accounts made up to 31 December 2002 (14 pages)
5 September 2003Full accounts made up to 31 December 2002 (14 pages)
2 April 2003Full accounts made up to 31 May 2002 (14 pages)
2 April 2003Full accounts made up to 31 May 2002 (14 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
22 January 2002Full accounts made up to 31 May 2001 (13 pages)
22 January 2002Full accounts made up to 31 May 2001 (13 pages)
9 March 2001Return made up to 11/02/01; full list of members (6 pages)
9 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Full accounts made up to 31 May 2000 (13 pages)
19 January 2001Full accounts made up to 31 May 2000 (13 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
17 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 11/02/00; full list of members (6 pages)
9 March 1999Return made up to 11/02/99; no change of members (6 pages)
9 March 1999Return made up to 11/02/99; no change of members (6 pages)
10 December 1998Full accounts made up to 31 May 1998 (12 pages)
10 December 1998Full accounts made up to 31 May 1998 (12 pages)
18 February 1998Return made up to 11/02/98; full list of members (8 pages)
18 February 1998Return made up to 11/02/98; full list of members (8 pages)
19 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 December 1997£ nc 100000/1000000 12/12/97 (1 page)
19 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 December 1997Ad 12/12/97--------- £ si 650000@1=650000 £ ic 100000/750000 (2 pages)
19 December 1997£ nc 100000/1000000 12/12/97 (1 page)
19 December 1997Ad 12/12/97--------- £ si 650000@1=650000 £ ic 100000/750000 (2 pages)
14 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 1997Nc inc already adjusted 03/03/97 (1 page)
14 March 1997Ad 05/03/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 March 1997Ad 05/03/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 1997Nc inc already adjusted 03/03/97 (1 page)
27 February 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
18 February 1997Company name changed cubicdome LIMITED\certificate issued on 19/02/97 (2 pages)
18 February 1997New secretary appointed;new director appointed (1 page)
18 February 1997New director appointed (3 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page)
18 February 1997Company name changed cubicdome LIMITED\certificate issued on 19/02/97 (2 pages)
18 February 1997New director appointed (3 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page)
18 February 1997New secretary appointed;new director appointed (1 page)
11 February 1997Incorporation (15 pages)