Company NameGle Greater London Estates Limited
Company StatusDissolved
Company Number03812025
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAkhtiar Singh Sandhu
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleEstate Agent
Correspondence Address24b Station Road
Wraysbury
Staines
Middlesex
TW19 5NE
Director NameSurjit Singh Sandhu
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleEstate Agents
Correspondence Address8 The Warren
Hounslow
Middlesex
TW5 0JN
Secretary NameSurjit Singh Sandhu
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleEstate Agents
Correspondence Address8 The Warren
Hounslow
Middlesex
TW5 0JN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address786 Harrow Road
Wembley
Middlesex
HA0 3EL
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
26 October 2001Return made up to 22/07/01; full list of members (6 pages)
2 August 2000Nc inc already adjusted 04/07/00 (1 page)
2 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999Secretary resigned;director resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 July 1999Incorporation (18 pages)