Hendon
London
NW4 1TR
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1082 1 Rothschild Boulevard Tel Aviv 66881 Israel |
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apartment B61 Roc Fleuri 1 Rue Du Tenao Monaco Mc98000 |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 August 2014) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | International Company Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 April 2002) |
Correspondence Address | Granary House The Grange St Peter Port Guernsey GY1 2QQ |
Director Name | Portman Welbeck Limited (Corporation) |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 27 November 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 April 2002) |
Correspondence Address | Granary House The Grange St Peter Port Guernsey GY1 2QQ |
Secretary Name | Portman Welbeck Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 April 2002) |
Correspondence Address | Granary House The Grange St Peter Port Guernsey GY1 2QQ |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Glidemanner LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2014 | Application to strike the company off the register (3 pages) |
24 April 2014 | Application to strike the company off the register (3 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 September 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
23 September 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
4 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
24 November 2008 | Director's change of particulars / roy williams / 01/11/2008 (2 pages) |
24 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
24 November 2008 | Director's change of particulars / roy williams / 01/11/2008 (2 pages) |
16 October 2008 | Director appointed roy grainger williams (3 pages) |
16 October 2008 | Director appointed roy grainger williams (3 pages) |
5 September 2008 | Appointment terminated director david walsh (1 page) |
5 September 2008 | Appointment terminated director david walsh (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
7 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 December 2007 | Return made up to 05/11/07; no change of members (7 pages) |
1 December 2007 | Return made up to 05/11/07; no change of members (7 pages) |
5 January 2007 | Return made up to 05/11/06; full list of members (7 pages) |
5 January 2007 | Return made up to 05/11/06; full list of members (7 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
20 December 2005 | Return made up to 05/11/05; full list of members (7 pages) |
20 December 2005 | Return made up to 05/11/05; full list of members (7 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 December 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
30 December 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
23 December 2003 | Particulars of mortgage/charge (6 pages) |
23 December 2003 | Return made up to 05/11/03; full list of members
|
23 December 2003 | Return made up to 05/11/03; full list of members
|
23 December 2003 | Particulars of mortgage/charge (6 pages) |
9 October 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
9 October 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
21 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
21 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: adelaide house london bridge london EC4R 9HA (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: adelaide house london bridge london EC4R 9HA (1 page) |
29 April 2002 | New director appointed (6 pages) |
29 April 2002 | New director appointed (6 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Particulars of mortgage/charge (7 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (11 pages) |
22 April 2002 | Particulars of mortgage/charge (11 pages) |
22 April 2002 | Particulars of mortgage/charge (11 pages) |
22 April 2002 | Particulars of mortgage/charge (11 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Registered office changed on 22/03/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
5 November 2001 | Incorporation (17 pages) |
5 November 2001 | Incorporation (17 pages) |