Company NameGlenfern Systems Limited
Company StatusDissolved
Company Number04814399
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date14 November 2006 (17 years, 5 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 NameLinda Girvan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 14 November 2006)
RoleFinancial Services
Correspondence AddressFlat 46 Omega 3
Roach Road Fish Island
London
E3 2PA
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered AddressFlat 46 Omega 3
Roach Road Fish Island
London
E3 2PA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Financials

Year2014
Turnover£6,760
Net Worth£957
Cash£1,139
Current Liabilities£183

Accounts

Latest Accounts5 April 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2006First Gazette notice for compulsory strike-off (1 page)
20 April 2006Secretary resigned (1 page)
24 September 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (2 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Registered office changed on 25/06/04 from: flat 46 omega 3 roach road fish island london E3 2PA (1 page)
17 June 2004Secretary's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Registered office changed on 09/06/04 from: 16 kerrey house sidney street whitechapel london E1 3EL (1 page)
12 February 2004Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (1 page)
28 January 2004Registered office changed on 28/01/04 from: 19 denbigh street victoria london SW1V 2HF (1 page)