London
SW3 5LB
Secretary Name | Mrs Margaret Mary Henry |
---|---|
Status | Closed |
Appointed | 17 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Perrers Road London W6 0EZ |
Director Name | Mr Richard William Goodman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Leavesden Road Stanmore Middlesex HA7 3RQ |
Director Name | Mr Matthew Michael Dent |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63a South Audley Street London W1K 2QS |
Director Name | Richard James Cotton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Cressinghams Epsom Surrey KT18 5DJ |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Glebe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£961,467 |
Current Liabilities | £1,694,813 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
28 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 June 2014 | Liquidators statement of receipts and payments to 27 March 2014 (3 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (3 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (3 pages) |
11 June 2013 | Termination of appointment of Matthew Dent as a director (1 page) |
11 June 2013 | Termination of appointment of Matthew Dent as a director (1 page) |
12 April 2013 | Declaration of solvency (3 pages) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Declaration of solvency (3 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
10 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 June 2012 | Director's details changed for Mr Matthew Michael Dent on 20 June 2012 (3 pages) |
28 June 2012 | Director's details changed for Mr Matthew Michael Dent on 20 June 2012 (3 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
15 May 2012 | Director's details changed for Matthew Michael Dent on 5 July 2011 (2 pages) |
15 May 2012 | Director's details changed for Matthew Michael Dent on 5 July 2011 (2 pages) |
15 May 2012 | Director's details changed for Matthew Michael Dent on 5 July 2011 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
1 July 2011 | Termination of appointment of Richard Cotton as a director (1 page) |
1 July 2011 | Termination of appointment of Richard Cotton as a director (1 page) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
17 December 2009 | Appointment of Richard James Cotton as a director (2 pages) |
17 December 2009 | Appointment of Richard James Cotton as a director (2 pages) |
11 December 2009 | Termination of appointment of Richard Goodman as a director (1 page) |
11 December 2009 | Appointment of Matthew Michael Dent as a director (2 pages) |
11 December 2009 | Appointment of Matthew Michael Dent as a director (2 pages) |
11 December 2009 | Termination of appointment of Richard Goodman as a director (1 page) |
5 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
1 June 2007 | Full accounts made up to 31 December 2005 (11 pages) |
1 June 2007 | Full accounts made up to 31 December 2005 (11 pages) |
21 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
23 July 2005 | Particulars of mortgage/charge (9 pages) |
23 July 2005 | Particulars of mortgage/charge (9 pages) |
22 June 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
22 June 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
17 June 2005 | Incorporation (20 pages) |
17 June 2005 | Incorporation (20 pages) |