Company NameGlynn And Company Limited
Company StatusDissolved
Company Number04768393
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Geoffrey Kibuuka
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 02 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Windermere Road
Streatham Vale
London
SW16 5HE
Secretary NameMr James Sewava Kimbowa
NationalityBritish
StatusClosed
Appointed21 April 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 02 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cromer Road
South Norwood
London
SE25 4HH
Director NameProscovia Kiwanuka
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleOffice Manager
Correspondence Address11 Elford Close
London
SE3 9YW
Director NameMr James Sewava Kimbowa
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cromer Road
South Norwood
London
SE25 4HH
Secretary NameMr Geoffrey Kibuuka
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Windermere Road
Streatham Vale
London
SW16 5HE

Location

Registered Address106 Windermere Road
London
SW16 5HE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,129
Cash£1,221
Current Liabilities£92

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Application to strike the company off the register (3 pages)
31 July 2010Registered office address changed from 791 London Road Thornton Heath Surrey CR7 6AW on 31 July 2010 (1 page)
31 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-07-31
  • GBP 100
(4 pages)
31 July 2010Registered office address changed from 791 London Road Thornton Heath Surrey CR7 6AW on 31 July 2010 (1 page)
31 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-07-31
  • GBP 100
(4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 July 2009Return made up to 18/05/09; full list of members (3 pages)
9 July 2009Return made up to 18/05/09; full list of members (3 pages)
5 March 2009Return made up to 18/05/08; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 March 2009Return made up to 18/05/08; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 January 2008Return made up to 18/05/07; full list of members (6 pages)
28 January 2008Return made up to 18/05/07; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
19 July 2006Registered office changed on 19/07/06 from: suite 120 maddison house 226 high street croydon CR9 1DF (1 page)
19 July 2006Registered office changed on 19/07/06 from: suite 120 maddison house 226 high street croydon CR9 1DF (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
16 May 2006Return made up to 18/05/06; full list of members (7 pages)
31 May 2005Return made up to 18/05/05; full list of members (7 pages)
31 May 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(7 pages)
21 March 2005Accounts made up to 31 May 2004 (5 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: unit 256 99-103 lomond grove london SE5 7HN (1 page)
15 June 2004Registered office changed on 15/06/04 from: unit 256 99-103 lomond grove london SE5 7HN (1 page)
15 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2004Return made up to 18/05/04; full list of members (7 pages)
18 May 2003Incorporation (12 pages)