Company NameGlenore Limited
Company StatusDissolved
Company Number05683828
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lee Scott
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameBridgefield Nominees Limited (Corporation)
StatusClosed
Appointed22 January 2006(same day as company formation)
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameBridgefield Secretaries Limited (Corporation)
StatusClosed
Appointed22 January 2006(same day as company formation)
Correspondence AddressSuite 102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Director NameMr Paul Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6th Floor York House
Empire Way
Wembley
Middlesex
HA9 0QL
Director NameMr Ramalingum Modely Rungen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityMauritian
StatusResigned
Appointed31 December 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Bernard Michel Camille
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed15 July 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Gledswood LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
13 October 2017Application to strike the company off the register (3 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
17 November 2016Termination of appointment of Bernard Michel Camille as a director on 1 November 2016 (1 page)
17 November 2016Termination of appointment of Bernard Michel Camille as a director on 1 November 2016 (1 page)
9 November 2016Appointment of Mr Lee Scott as a director on 1 October 2016 (2 pages)
9 November 2016Appointment of Mr Lee Scott as a director on 1 October 2016 (2 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 October 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
13 October 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 July 2015Termination of appointment of Ramalingum Modely Rungen as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Ramalingum Modely Rungen as a director on 15 July 2015 (1 page)
15 July 2015Appointment of Mr Bernard Camille as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Bernard Camille as a director on 15 July 2015 (2 pages)
22 January 2015Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page)
22 January 2015Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
22 January 2013Termination of appointment of Paul Newman as a director (1 page)
22 January 2013Appointment of Mr Ramalingum Modely Rungen as a director (2 pages)
22 January 2013Termination of appointment of Paul Newman as a director (1 page)
22 January 2013Appointment of Mr Ramalingum Modely Rungen as a director (2 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
1 February 2012Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages)
1 February 2012Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
29 September 2010Appointment of Mr Paul Newman as a director (2 pages)
12 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 January 2010Director's details changed for Bridgefield Nominees Limited on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Bridgefield Secretaries Limited on 25 January 2010 (2 pages)
13 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 June 2009Gbp nc 10000/1000000\22/06/09 (2 pages)
23 February 2009Return made up to 22/01/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from ground floor, york house empire way wembley middlesex HA9 0QL (1 page)
11 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
31 January 2008Return made up to 22/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 February 2007Registered office changed on 21/02/07 from: ground floor, york house, empire way, wembley middlesex HA9 0QL (1 page)
21 February 2007Secretary's particulars changed (1 page)
21 February 2007Return made up to 22/01/07; full list of members (3 pages)
10 March 2006New director appointed (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Registered office changed on 10/03/06 from: 88A tooley street london bridge london SE1 2TF (1 page)
10 March 2006Secretary resigned (1 page)
22 January 2006Incorporation (10 pages)