Company NameGlen East Limited
Company StatusDissolved
Company Number05168087
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 9 months ago)
Dissolution Date1 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jason Englishby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(6 days after company formation)
Appointment Duration10 years, 2 months (closed 01 October 2014)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address41 Old Park View
Enfield
Middlesex
EN2 7EG
Secretary NameMary Englishby
NationalityBritish
StatusClosed
Appointed07 July 2004(6 days after company formation)
Appointment Duration10 years, 2 months (closed 01 October 2014)
RoleHousewife
Correspondence Address41 Old Park View
Enfield
Middlesex
EN2 7EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Mr Jason Englishby
50.00%
Ordinary
50 at £1Mrs Mary Pavlou
50.00%
Ordinary

Financials

Year2014
Net Worth£542
Cash£39
Current Liabilities£123,312

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
1 July 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
8 October 2013Liquidators' statement of receipts and payments to 20 August 2013 (14 pages)
8 October 2013Liquidators' statement of receipts and payments to 20 August 2013 (14 pages)
8 October 2013Liquidators statement of receipts and payments to 20 August 2013 (14 pages)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Statement of affairs with form 4.19 (7 pages)
30 August 2012Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ England on 30 August 2012 (2 pages)
30 August 2012Statement of affairs with form 4.19 (7 pages)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ England on 30 August 2012 (2 pages)
30 August 2012Appointment of a voluntary liquidator (1 page)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(4 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(4 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(4 pages)
12 July 2012Second filing of AR01 previously delivered to Companies House made up to 1 July 2011 (15 pages)
12 July 2012Second filing of AR01 previously delivered to Companies House made up to 1 July 2011 (15 pages)
12 July 2012Second filing of AR01 previously delivered to Companies House made up to 1 July 2011 (15 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 September 2011Secretary's details changed for Mary Pavlou on 14 September 2011 (1 page)
23 September 2011Secretary's details changed for Mary Pavlou on 14 September 2011 (1 page)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 12 July 2012
(5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 12 July 2012
(5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 12 July 2012
(5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 July 2010Director's details changed for Mr Jason Englishby on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Jason Englishby on 1 July 2010 (2 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Jason Englishby on 1 July 2010 (2 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 July 2009Return made up to 01/07/09; full list of members (3 pages)
22 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 July 2008Return made up to 01/07/08; full list of members (3 pages)
24 July 2008Return made up to 01/07/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from, 41 old park view, enfield, middlesex, EN2 7EG, england (1 page)
30 May 2008Secretary's change of particulars / mary pavlou / 30/05/2008 (1 page)
30 May 2008Director's change of particulars / jason englishby / 30/05/2008 (2 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Registered office changed on 30/05/2008 from, 4 lowther drive, enfield, middlesex, EN2 7JL (1 page)
30 May 2008Director's change of particulars / jason englishby / 30/05/2008 (2 pages)
30 May 2008Registered office changed on 30/05/2008 from, 4 lowther drive, enfield, middlesex, EN2 7JL (1 page)
30 May 2008Registered office changed on 30/05/2008 from, 41 old park view, enfield, middlesex, EN2 7EG, england (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Secretary's change of particulars / mary pavlou / 30/05/2008 (1 page)
9 August 2007Return made up to 01/07/07; no change of members (6 pages)
9 August 2007Return made up to 01/07/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 July 2006Return made up to 01/07/06; full list of members (6 pages)
13 September 2005Return made up to 01/07/05; full list of members (6 pages)
3 September 2004Registered office changed on 03/09/04 from: 93 lennard road, beckenham, kent, BR3 1QS (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
1 July 2004Incorporation (9 pages)