Company NameGlenthorne North Limited
Company StatusDissolved
Company Number03640329
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameFinesound Limited

Business Activity

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

Directors

Director NameMrs Anne Jillian Woolf
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(3 weeks, 3 days after company formation)
Appointment Duration19 years, 7 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House Maynard Close
London
SW6 2DB
Director NameMr Douglas Philip Woolf
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(3 weeks, 3 days after company formation)
Appointment Duration19 years, 7 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House Maynard Close
London
SW6 2DB
Secretary NameMr Matthew James Garner
StatusClosed
Appointed18 March 2014(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 29 May 2018)
RoleCompany Director
Correspondence AddressSandford House Maynard Close
London
SW6 2DB
Director NameMr Matthew James Garner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 29 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House Maynard Close
London
SW6 2DB
Director NameMr Thomas Alexander Woolf
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(17 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House Maynard Close
London
SW6 2DB
Director NameJames Andrew Barron
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(3 weeks, 3 days after company formation)
Appointment Duration14 years, 8 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameMr John Patrick Latham Laycock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(3 weeks, 3 days after company formation)
Appointment Duration11 years, 11 months (resigned 23 September 2010)
RoleCompany Director
Correspondence Address32 Acfold Road
London
SW6 2AL
Secretary NameJames Andrew Barron
NationalityBritish
StatusResigned
Appointed23 October 1998(3 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameMr Paul Raymond Turnbull
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(9 years, 6 months after company formation)
Appointment Duration6 years (resigned 07 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Bushey
WD23 1BY
Secretary NameMr Paul Raymond Turnbull
NationalityBritish
StatusResigned
Appointed27 March 2008(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Bushey
WD23 1BY
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Contact

Websiteromulusconstruction.com
Telephone020 77361214
Telephone regionLondon

Location

Registered AddressSandford House
Maynard Close
London
SW6 2DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Romulus Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 May 2000Delivered on: 1 June 2000
Satisfied on: 22 January 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties specified in schedule with all rights under each agreement and benefit of all agreements,deeds,undertakings,guarantees,warranties and other documents; all claims/returns of premiums in respect of insurances,all moneys,book/other debts and all plant machinery thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
6 March 2018Application to strike the company off the register (3 pages)
12 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
11 October 2017Full accounts made up to 31 December 2016 (10 pages)
11 October 2017Full accounts made up to 31 December 2016 (10 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 November 2016Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages)
17 November 2016Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages)
17 November 2016Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (10 pages)
1 October 2016Full accounts made up to 31 December 2015 (10 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(6 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(6 pages)
5 January 2016Director's details changed for Mrs Anne Jillian Woolf on 5 January 2016 (2 pages)
5 January 2016Register inspection address has been changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB England to Sandford House Maynard Close London SW6 2DB (1 page)
5 January 2016Director's details changed for Mr Matthew James Garner on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Matthew James Garner on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mrs Anne Jillian Woolf on 5 January 2016 (2 pages)
5 January 2016Register inspection address has been changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB England to Sandford House Maynard Close London SW6 2DB (1 page)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
2 June 2015Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page)
2 June 2015Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page)
26 February 2015Registered office address changed from Peat House 1 Waterloo Way Leicester LE1 6LP to Sandford House Maynard Close London SW6 2DB on 26 February 2015 (1 page)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(7 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(7 pages)
26 February 2015Registered office address changed from Peat House 1 Waterloo Way Leicester LE1 6LP to Sandford House Maynard Close London SW6 2DB on 26 February 2015 (1 page)
5 February 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (10 pages)
7 October 2014Full accounts made up to 31 December 2013 (10 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(6 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(6 pages)
9 April 2014Termination of appointment of Paul Turnbull as a director (1 page)
9 April 2014Termination of appointment of Paul Turnbull as a director (1 page)
20 March 2014Termination of appointment of Paul Turnbull as a secretary (1 page)
20 March 2014Termination of appointment of Paul Turnbull as a secretary (1 page)
20 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
20 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(8 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(8 pages)
30 September 2013Full accounts made up to 31 December 2012 (9 pages)
30 September 2013Full accounts made up to 31 December 2012 (9 pages)
11 July 2013Termination of appointment of James Barron as a director (1 page)
11 July 2013Termination of appointment of James Barron as a director (1 page)
20 November 2012Full accounts made up to 31 December 2011 (9 pages)
20 November 2012Full accounts made up to 31 December 2011 (9 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (9 pages)
25 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
3 February 2012Full accounts made up to 31 March 2011 (9 pages)
3 February 2012Full accounts made up to 31 March 2011 (9 pages)
15 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (9 pages)
15 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (9 pages)
5 April 2011Full accounts made up to 31 March 2010 (9 pages)
5 April 2011Full accounts made up to 31 March 2010 (9 pages)
3 February 2011Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages)
3 February 2011Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages)
11 January 2011Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
6 October 2010Termination of appointment of John Laycock as a director (1 page)
6 October 2010Termination of appointment of John Laycock as a director (1 page)
5 May 2010Full accounts made up to 31 March 2009 (10 pages)
5 May 2010Full accounts made up to 31 March 2009 (10 pages)
10 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
2 April 2009Full accounts made up to 31 March 2008 (10 pages)
2 April 2009Full accounts made up to 31 March 2008 (10 pages)
21 November 2008Return made up to 29/09/08; full list of members (4 pages)
21 November 2008Return made up to 29/09/08; full list of members (4 pages)
4 April 2008Appointment terminated secretary james barron (1 page)
4 April 2008Director appointed mr paul raymond turnbull (2 pages)
4 April 2008Secretary appointed mr paul raymond turnbull (2 pages)
4 April 2008Director appointed mr paul raymond turnbull (2 pages)
4 April 2008Appointment terminated secretary james barron (1 page)
4 April 2008Secretary appointed mr paul raymond turnbull (2 pages)
6 February 2008Full accounts made up to 31 March 2007 (10 pages)
6 February 2008Full accounts made up to 31 March 2007 (10 pages)
2 October 2007Return made up to 29/09/07; full list of members (3 pages)
2 October 2007Return made up to 29/09/07; full list of members (3 pages)
12 February 2007Full accounts made up to 31 March 2006 (10 pages)
12 February 2007Full accounts made up to 31 March 2006 (10 pages)
3 October 2006Return made up to 29/09/06; full list of members (3 pages)
3 October 2006Return made up to 29/09/06; full list of members (3 pages)
27 January 2006Full accounts made up to 31 March 2005 (8 pages)
27 January 2006Full accounts made up to 31 March 2005 (8 pages)
26 October 2005Return made up to 29/09/05; full list of members (8 pages)
26 October 2005Return made up to 29/09/05; full list of members (8 pages)
27 January 2005Full accounts made up to 31 March 2004 (8 pages)
27 January 2005Full accounts made up to 31 March 2004 (8 pages)
13 October 2004Return made up to 29/09/04; full list of members (8 pages)
13 October 2004Return made up to 29/09/04; full list of members (8 pages)
6 January 2004Full accounts made up to 31 March 2003 (8 pages)
6 January 2004Full accounts made up to 31 March 2003 (8 pages)
24 October 2003Return made up to 29/09/03; full list of members (8 pages)
24 October 2003Return made up to 29/09/03; full list of members (8 pages)
22 January 2003Full accounts made up to 31 March 2002 (8 pages)
22 January 2003Full accounts made up to 31 March 2002 (8 pages)
24 October 2002Return made up to 29/09/02; full list of members (8 pages)
24 October 2002Return made up to 29/09/02; full list of members (8 pages)
6 August 2002Auditor's resignation (2 pages)
6 August 2002Auditor's resignation (2 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2001Full accounts made up to 31 March 2001 (8 pages)
28 December 2001Full accounts made up to 31 March 2001 (8 pages)
9 October 2001Return made up to 29/09/01; full list of members (7 pages)
9 October 2001Return made up to 29/09/01; full list of members (7 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 October 2000Return made up to 29/09/00; full list of members (7 pages)
12 October 2000Return made up to 29/09/00; full list of members (7 pages)
8 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 June 2000Particulars of mortgage/charge (19 pages)
1 June 2000Particulars of mortgage/charge (19 pages)
24 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1999Return made up to 29/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 1999Return made up to 29/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 1998Registered office changed on 13/11/98 from: c/o sterford corporate services 6-10 cambridge terrace, regents park london NW1 4JW (1 page)
13 November 1998New director appointed (3 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (3 pages)
13 November 1998New secretary appointed;new director appointed (3 pages)
13 November 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
13 November 1998New director appointed (3 pages)
13 November 1998New director appointed (3 pages)
13 November 1998New secretary appointed;new director appointed (3 pages)
13 November 1998Registered office changed on 13/11/98 from: c/o sterford corporate services 6-10 cambridge terrace, regents park london NW1 4JW (1 page)
13 November 1998New director appointed (3 pages)
13 November 1998Director resigned (1 page)
13 November 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
13 November 1998New director appointed (3 pages)
4 November 1998Company name changed finesound LIMITED\certificate issued on 05/11/98 (3 pages)
4 November 1998Company name changed finesound LIMITED\certificate issued on 05/11/98 (3 pages)
29 September 1998Incorporation (22 pages)
29 September 1998Incorporation (22 pages)