Marylebone
London
W1G 6LG
Secretary Name | Jacqueline Summers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (closed 21 October 2008) |
Role | Secretary |
Correspondence Address | 15 Hollington Crescent New Malden Surrey KT3 6RP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Gareth James Davies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fawcett Street London SW10 9HN |
Secretary Name | Mr Gareth James Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fawcett Street London SW10 9HN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Herts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(1 month after company formation) |
Appointment Duration | 1 week (resigned 17 February 1998) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Herts Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(1 month after company formation) |
Appointment Duration | 1 week (resigned 17 February 1998) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Registered Address | 57 Queen Anne Street London W1G 9JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,249 |
Current Liabilities | £1,784 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2008 | Application for striking-off (1 page) |
21 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
27 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
20 October 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 57 queen anne street london W1G 9HJ (1 page) |
1 February 2005 | Return made up to 08/01/05; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
29 January 2004 | Secretary resigned;director resigned (1 page) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
27 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 March 2002 | Return made up to 08/01/02; full list of members (7 pages) |
16 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: 70 conduit street london W1S 2GF (1 page) |
17 January 2001 | Return made up to 08/01/01; full list of members
|
26 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 February 2000 | Return made up to 08/01/00; full list of members (7 pages) |
21 November 1999 | New secretary appointed (1 page) |
5 November 1999 | New director appointed (3 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
1 July 1998 | Particulars of mortgage/charge (7 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 6 upper wimpole street london W1M 7TD (1 page) |
7 March 1998 | Particulars of mortgage/charge (4 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
23 February 1998 | New secretary appointed (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Company name changed glenpoint LIMITED\certificate issued on 17/02/98 (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |