Company NameGlenvalley Investments Ltd
Company StatusDissolved
Company Number03661754
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 6 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaria Chrysos Tomou
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1998(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (closed 10 April 2001)
RoleBusiness Woman
Correspondence Address109 Ferney Road
East Barnet
Barnet
Hertfordshire
EN4 8LB
Director NamePeter John Fitgerald
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1998(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (closed 10 April 2001)
RoleBusinessman
Correspondence Address564 Derby Road
Wollaton Park
Nottingham
NG7 2GY
Director NameMr Narendra Kunverji Kerai
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(7 months after company formation)
Appointment Duration1 year, 10 months (closed 10 April 2001)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address50 Warham Road
Harrow Weald
Harrow
Middlesex
HA3 7JB
Director NameMr Anthony Maran Letchumanan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed08 November 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address343 City Road
London
EC1V 1LR
Secretary NameMr Anthony Maran Letchumanan
NationalityMalaysian
StatusResigned
Appointed08 November 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address343 City Road
London
EC1V 1LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
9 November 2000Application for striking-off (1 page)
25 August 2000Secretary resigned;director resigned (1 page)
4 January 2000Return made up to 30/10/99; full list of members (8 pages)
15 June 1999New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Ad 08/11/98--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
18 November 1998£ nc 100/2000000 08/11/98 (1 page)
18 November 1998Registered office changed on 18/11/98 from: 343 city road london EC1U 1LR (1 page)
18 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
30 October 1998Incorporation (12 pages)