Company NameGlenlorn Properties Ltd
Company StatusDissolved
Company Number05145106
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameShabaz Hussain Shah
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed02 June 2008(4 years after company formation)
Appointment Duration11 months, 1 week (closed 05 May 2009)
RoleCompany Director
Correspondence Address10 Sussex Close
Ilford
Essex
IG4 5DP
Secretary NameZaman Shah
NationalityDanish
StatusClosed
Appointed02 June 2008(4 years after company formation)
Appointment Duration11 months, 1 week (closed 05 May 2009)
RoleSecretary
Correspondence Address10 Sussex Close
Ilford
Essex
IG4 5DP
Director NameTahir Mahmood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2008)
RoleSalesman
Correspondence Address227 Ilford Lane
Ilford
Essex
IG1 2RZ
Secretary NameNouman Hafiz
NationalityBritish
StatusResigned
Appointed01 July 2004(4 weeks after company formation)
Appointment Duration5 months (resigned 01 December 2004)
RoleAccountant
Correspondence Address28 Stradbroke Grove
Ilford
Essex
IG5 0DN
Secretary NameSurjit Singh
NationalityBritish
StatusResigned
Appointed04 December 2004(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address7 Connaught Road
Ilford
Essex
IG1 1RL
Director NameMs Robina Habib Chohan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address106 Ilford Lane
Ilford
Essex
IG1 2LD
Secretary NameMs Robina Habib Chohan
NationalityBritish
StatusResigned
Appointed02 March 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address106 Ilford Lane
Ilford
Essex
IG1 2LD
Secretary NameHumayoun Zaman
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 2008)
RoleSecretary
Correspondence Address7 Natal Road
Ilford
Essex
IG1 2HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address548 Ley Street
Newbury Park
Ilford
Essex
IG2 7DB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
8 July 2008Appointment terminated secretary humayoun zaman (1 page)
8 July 2008Secretary appointed zaman shah (2 pages)
8 July 2008Director appointed shabaz hussain shah (2 pages)
8 July 2008Appointment terminated director tahir mahmood (1 page)
15 October 2007Secretary resigned (1 page)
22 September 2007Director resigned (1 page)
20 June 2007Return made up to 03/06/07; full list of members (7 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Return made up to 03/06/06; full list of members (6 pages)
4 August 2006Registered office changed on 04/08/06 from: 227 ilford lane ilford IG1 2RZ (1 page)
3 August 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (6 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
9 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
6 April 2006Accounts made up to 30 June 2005 (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Return made up to 03/06/05; full list of members (6 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004New secretary appointed (1 page)
10 December 2004Secretary resigned (1 page)
7 December 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (9 pages)
23 July 2004Registered office changed on 23/07/04 from: 28 stradbrook grove clayhall essex IG5 0DN (1 page)
19 July 2004New director appointed (1 page)
19 July 2004New secretary appointed (1 page)
1 July 2004Registered office changed on 01/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
3 June 2004Incorporation (9 pages)