Company NameGlaredawn Housing (Essex) Limited
Company StatusDissolved
Company Number04355247
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NamesCanvey Island Property Maintenance Limited and Glaredawn Maintenance Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Lena Maria Craig
NationalitySwedish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Station Road
Felstead
Essex
CM6 3HD
Director NameMr Richard James Robertson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Riche Close
Felstead
Essex
CM6 3DB
Director NameMr Glyn Francis Arthur Craig
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address18 Station Road
Felsted
Essex
CM3 3HD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address158 Hermon Hill
South Woodford
London
E18 1QH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
3 May 2011Appointment of Mr Richard James Robertson as a director (2 pages)
3 May 2011Termination of appointment of Glyn Craig as a director (1 page)
3 May 2011Termination of appointment of Glyn Craig as a director (1 page)
3 May 2011Appointment of Mr Richard James Robertson as a director (2 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(3 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
27 May 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
17 April 2010Company name changed glaredawn maintenance LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
17 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Change of name notice (2 pages)
10 March 2010Company name changed canvey island property maintenance LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
10 March 2010Change of name notice (2 pages)
10 March 2010Company name changed canvey island property maintenance LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
10 March 2010Change of name notice (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 January 2009Return made up to 13/01/09; full list of members (3 pages)
20 January 2009Return made up to 13/01/09; full list of members (3 pages)
8 July 2008Return made up to 13/01/08; full list of members (3 pages)
8 July 2008Return made up to 13/01/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Return made up to 13/01/07; full list of members (2 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Return made up to 13/01/07; full list of members (2 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
25 May 2005Registered office changed on 25/05/05 from: martix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
25 May 2005Registered office changed on 25/05/05 from: martix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
1 April 2005Return made up to 17/01/05; full list of members (6 pages)
1 April 2005Return made up to 17/01/05; full list of members (6 pages)
22 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
22 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
21 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 October 2004Registered office changed on 29/10/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
29 October 2004Registered office changed on 29/10/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
13 January 2004Return made up to 17/01/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 January 2004Return made up to 17/01/04; full list of members (6 pages)
9 April 2003Registered office changed on 09/04/03 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
9 April 2003Registered office changed on 09/04/03 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
31 March 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2003Return made up to 17/01/03; full list of members (6 pages)
13 March 2003Registered office changed on 13/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
13 March 2003Registered office changed on 13/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 2002Registered office changed on 29/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 January 2002Incorporation (31 pages)
17 January 2002Incorporation (31 pages)