Company NameGlenbuck Investment Limited
Company StatusDissolved
Company Number03842433
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameContactchoice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAgnieszka Mioduszewska
NationalityBritish
StatusClosed
Appointed29 September 2007(8 years after company formation)
Appointment Duration1 year, 4 months (closed 10 February 2009)
RoleAssistant
Correspondence Address7 Southfields Court
London
SW19 6LJ
Director NameDebenham Management Ltd (Corporation)
StatusClosed
Appointed03 August 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 10 February 2009)
Correspondence Address12 Prometheus Street
Pelekanos, Court 21, Office 102
Nicosia
1065
Cyprus
Director NameDolores Savvides
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityCypriot
StatusResigned
Appointed29 September 1999(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2005)
RoleAdvocate
Correspondence AddressPhinikaria Village
PO Box 53308
Limassol
3302
Cyprus
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address11 Southwark Street
London
SE1 1RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
15 September 2008Application for striking-off (1 page)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 December 2007Registered office changed on 19/12/07 from: 11 southwark street london SE1 1RQ (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Registered office changed on 12/10/07 from: c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
9 October 2007Return made up to 16/09/07; full list of members (2 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 October 2006Return made up to 16/09/06; full list of members (6 pages)
15 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 February 2006Director resigned (1 page)
27 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2005New director appointed (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 October 2004Return made up to 16/09/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 February 2004Secretary's particulars changed (1 page)
7 February 2004Registered office changed on 07/02/04 from: 14-18 city road cardiff south glamorgan CF24 3DL (2 pages)
30 September 2003Return made up to 16/09/03; full list of members (6 pages)
17 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 September 2002Return made up to 16/09/02; full list of members (6 pages)
14 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
21 September 2001Return made up to 16/09/01; full list of members (6 pages)
19 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
2 October 2000Return made up to 16/09/00; full list of members (6 pages)
27 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Memorandum and Articles of Association (11 pages)
29 September 1999Company name changed contactchoice LIMITED\certificate issued on 30/09/99 (3 pages)
16 September 1999Incorporation (16 pages)