Company NameGlenfeld Scott Executive Search Limited
Company StatusDissolved
Company Number04354504
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Hamilton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Effra Road
London
SW19 8PR
Secretary NameGaynor O Donnell
NationalityBritish
StatusClosed
Appointed06 June 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressFlat 311 Park East
Bow Quarter Bow
London
E3
Secretary NameArthur Barrington Ward
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address127 Leighton Road
Kentish Town
London
NW5 2RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDurrant House
8-13 Chiswell Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£163,015
Net Worth£1,000
Cash£10,760
Current Liabilities£14,806

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
25 March 2004Application for striking-off (1 page)
19 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
6 August 2003Registered office changed on 06/08/03 from: 18 bentinck street london W1U 2AR (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (1 page)
18 February 2003Ad 01/01/02--------- £ si 998@1=998 £ ic 1/999 (2 pages)
18 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
17 January 2002Incorporation (16 pages)