Company NameGlendyne Ltd
Company StatusDissolved
Company Number04181347
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAfruz Ali
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address1 Playfair House
Saracen Street
London
E14 6HD
Secretary NameAmina Begum
NationalityBritish Bangladeshi
StatusClosed
Appointed25 June 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 03 October 2006)
RoleCompany Director
Correspondence AddressFlat 20 Clovelly Way
Jamaica Street
London
E1 0SE
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address230 Whitechapel Road
London
E1 1BJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Application for striking-off (1 page)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 July 2005Return made up to 08/03/05; full list of members (6 pages)
19 April 2005Accounting reference date extended from 31/03/05 to 05/04/05 (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 March 2004Return made up to 08/03/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 March 2002Return made up to 11/03/02; full list of members (6 pages)
1 August 2001New director appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 230 whitechapel road london E1 1BJ (1 page)
25 July 2001Ad 25/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 209A station lane hornchurch essex RM12 6LL (1 page)
4 July 2001Memorandum and Articles of Association (9 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2001Incorporation (14 pages)