Company NameGlenstar Limited
Company StatusDissolved
Company Number05620654
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 10 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 NameMr Peter William Bott
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 22 June 2021)
RoleBusinessman
Country of ResidenceLatvia
Correspondence Address16-0c Vilandes Iela
Lv-1010
Riga
Latvia
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOld Mill Road Pereybere
Gpobox244
Mauritius
Director NameMs Nan Widdicombe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed13 February 2013(7 years, 3 months after company formation)
Appointment Duration10 months (resigned 11 December 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Director NameMiss Bianca Ann Allen
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Simon David Ritson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Christoforos Mikelli
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCypriot
StatusResigned
Appointed22 December 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSovereign House, 212-224 Shaftesbury Avenue
London
WC2H 8HQ
Director NameMr Suluo Magitilailai Daunivalu
Date of BirthDecember 1982 (Born 41 years ago)
NationalityFijian
StatusResigned
Appointed30 March 2020(14 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2021)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence AddressSovereign House, 212-224 Shaftesbury Avenue
London
WC2H 8HQ
Director NameGrosvenor Corporation Sa (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address3-J Calle Blancos
Avenida Las Rosas
San Jose
Costa Rica
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameQAS Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2013(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 December 2017)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Nan Widdicombe
100.00%
Ordinary

Financials

Year2014
Net Worth£138,236
Current Liabilities£15,840

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2021Termination of appointment of Suluo Magitilailai Daunivalu as a director on 1 February 2021 (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
15 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
30 March 2020Appointment of Mr Suluo Magitilailai Daunivalu as a director on 30 March 2020 (2 pages)
10 October 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
4 October 2019Termination of appointment of Christoforos Mikelli as a director on 30 July 2019 (1 page)
4 October 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 2
(3 pages)
4 October 2019Appointment of Mr Peter William Bott as a director on 30 July 2019 (2 pages)
4 October 2019Cessation of Christoforos Mikellis as a person with significant control on 30 July 2019 (1 page)
4 October 2019Notification of Peter William Bott as a person with significant control on 30 July 2019 (2 pages)
13 June 2019Cessation of Antonio Mavica as a person with significant control on 5 June 2019 (1 page)
13 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
15 August 2018Director's details changed for Mr Christoforos Mikelli on 9 July 2018 (2 pages)
14 August 2018Registered office address changed from Kingsfield House 3rd Floor, 66 Prescot Street London E1 8NN England to Sovereign House, 212-224 Shaftesbury Avenue London WC2H 8HQ on 14 August 2018 (1 page)
17 July 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
12 June 2018Notification of Christoforos Mikellis as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 April 2018Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Kingsfield House 3rd Floor, 66 Prescot Street London E1 8NN on 19 April 2018 (1 page)
9 January 2018Appointment of Mr Christoforos Mikelli as a director on 22 December 2017 (2 pages)
9 January 2018Termination of appointment of Simon David Ritson as a director on 22 December 2017 (1 page)
9 January 2018Termination of appointment of Kingsley Secretaries Limited as a secretary on 22 December 2017 (1 page)
13 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
13 July 2017Notification of Antonio Mavica as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Antonio Mavica as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
8 May 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
9 March 2016Appointment of Mr Simon David Ritson as a director on 19 February 2016 (2 pages)
9 March 2016Termination of appointment of Bianca Ann Allen as a director on 19 February 2016 (1 page)
9 March 2016Termination of appointment of Bianca Ann Allen as a director on 19 February 2016 (1 page)
9 March 2016Appointment of Mr Simon David Ritson as a director on 19 February 2016 (2 pages)
6 January 2016Director's details changed for Miss Bianca Ann Allen on 1 January 2016 (2 pages)
6 January 2016Director's details changed for Miss Bianca Ann Allen on 1 January 2016 (2 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 30 May 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 30 May 2014 with a full list of shareholders (3 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 December 2013Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
11 December 2013Termination of appointment of Qas Secretaries Limited as a secretary (1 page)
11 December 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 11 December 2013 (1 page)
11 December 2013Termination of appointment of Nan Widdicombe as a director (1 page)
11 December 2013Termination of appointment of Qas Secretaries Limited as a secretary (1 page)
11 December 2013Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
11 December 2013Appointment of Miss. Bianca Ann Allen as a director (2 pages)
11 December 2013Appointment of Miss. Bianca Ann Allen as a director (2 pages)
11 December 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 11 December 2013 (1 page)
11 December 2013Termination of appointment of Nan Widdicombe as a director (1 page)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(3 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(3 pages)
13 February 2013Appointment of Mrs Nan Widdicombe as a director (2 pages)
13 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
13 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
13 February 2013Appointment of Mrs Nan Widdicombe as a director (2 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 November 2011Director's details changed for Mr Stephen John Kelly on 1 October 2011 (2 pages)
29 November 2011Director's details changed for Mr Stephen John Kelly on 1 October 2011 (2 pages)
29 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Mr Stephen John Kelly on 1 October 2011 (2 pages)
29 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Qas Secretaries Limited on 2 October 2009 (2 pages)
28 January 2010Secretary's details changed for Qas Secretaries Limited on 2 October 2009 (2 pages)
28 January 2010Secretary's details changed for Qas Secretaries Limited on 2 October 2009 (2 pages)
21 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
21 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 March 2009Director appointed stephen john kelly (1 page)
20 March 2009Director appointed stephen john kelly (1 page)
19 March 2009Appointment terminated director grosvenor corporation sa (1 page)
19 March 2009Appointment terminated director grosvenor corporation sa (1 page)
12 December 2008Registered office changed on 12/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
12 December 2008Registered office changed on 12/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
21 November 2008Return made up to 11/11/08; full list of members (3 pages)
21 November 2008Return made up to 11/11/08; full list of members (3 pages)
10 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
10 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
4 December 2007Return made up to 11/11/07; full list of members (2 pages)
4 December 2007Return made up to 11/11/07; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
11 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
17 November 2006Return made up to 11/11/06; full list of members (2 pages)
17 November 2006Return made up to 11/11/06; full list of members (2 pages)
24 November 2005New director appointed (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005New director appointed (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
15 November 2005Director resigned (1 page)
11 November 2005Incorporation (13 pages)
11 November 2005Incorporation (13 pages)