London
SW17 7RP
Secretary Name | Leigh Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(1 year after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 21a Cambray Road London SW12 0DX |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 February 2003) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Richard Benham Gooder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 2001) |
Role | TV Producer |
Correspondence Address | 19 Perrymead Street London SW6 3SN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2001) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Registered Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36 |
Cash | £24,347 |
Current Liabilities | £52,605 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
10 September 2001 | Ad 28/05/01--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
10 September 2001 | Return made up to 02/06/01; full list of members (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 44 crockerton road london SW17 7HG (1 page) |
10 August 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
10 April 2001 | Ad 21/03/01--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 April 2001 | Accounting reference date shortened from 01/12/00 to 30/06/00 (1 page) |
23 March 2001 | Ad 11/06/99--------- £ si 2@1 (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 10 orange street london WC2H 7DQ (1 page) |
14 July 2000 | Return made up to 02/06/00; full list of members (5 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
10 June 1999 | Company name changed glenleigh LIMITED\certificate issued on 11/06/99 (2 pages) |
2 June 1999 | Incorporation (16 pages) |