Company NameGlidemead Estates Limited
Company StatusDissolved
Company Number04081464
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sandeep Chaudhary
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(1 year after company formation)
Appointment Duration5 years, 4 months (closed 27 February 2007)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address138 Sussex Road
Harrow
Middlesex
HA1 4NB
Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 October 2001(1 year after company formation)
Appointment Duration5 years, 4 months (closed 27 February 2007)
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameShailesh Virendra Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(2 weeks, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 October 2001)
RoleAccountant
Correspondence Address19 Russell Road
Northwood
Middlesex
HA6 2LJ
Secretary NamePankaj Keshavlal Rajani
NationalityBritish
StatusResigned
Appointed20 October 2000(2 weeks, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 October 2001)
RoleCompany Director
Correspondence Address50a Carlton Hill
London
NW8 0ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5th Floor Congress House
Lyon Road
Harrow
Middlesex
HA1 2FD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
2 October 2006Application for striking-off (1 page)
23 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
27 October 2005Return made up to 02/10/05; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
28 September 2004Return made up to 02/10/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
27 November 2003Return made up to 02/10/03; full list of members (6 pages)
9 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
19 November 2002Return made up to 02/10/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Return made up to 02/10/01; full list of members (6 pages)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 788-790 finchley road london NW11 7TJ (1 page)
2 October 2000Incorporation (18 pages)