Company NameGlacier Finance Ltd
Company StatusDissolved
Company Number05847804
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)
Previous NamesDavid Elliott Property Finance Ltd and David Eliott Property Finance Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Matthew David Robinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address20 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameNicolas Karonias
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor
34 Hill Street
Richmond
Surrey
TW9 1TW

Location

Registered Address20 Water Lane
Richmond
Surrey
TW9 1TJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,303
Current Liabilities£64,660

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Annual return made up to 5 January 2010. List of shareholders has changed
Statement of capital on 2010-01-12
  • GBP 100
(10 pages)
12 January 2010Annual return made up to 5 January 2010. List of shareholders has changed
Statement of capital on 2010-01-12
  • GBP 100
(10 pages)
12 January 2010Annual return made up to 5 January 2010. List of shareholders has changed
Statement of capital on 2010-01-12
  • GBP 100
(10 pages)
28 November 2009Registered office address changed from Holbrooke House 34-38 Hill Rise Richmond Surrey TW10 6UA on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from Holbrooke House 34-38 Hill Rise Richmond Surrey TW10 6UA on 28 November 2009 (2 pages)
18 November 2009Company name changed david eliott property finance LTD\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-09-10
(2 pages)
18 November 2009Change of name notice (2 pages)
18 November 2009Change of name notice (2 pages)
18 November 2009Company name changed david eliott property finance LTD\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-09-10
(2 pages)
15 October 2009Annual return made up to 15 June 2009 (4 pages)
15 October 2009Annual return made up to 15 June 2009 (4 pages)
15 October 2009Director's details changed for Matthew Robinson on 14 June 2009 (1 page)
15 October 2009Director's details changed for Matthew Robinson on 14 June 2009 (1 page)
13 October 2009Change of name notice (2 pages)
13 October 2009Change of name notice (2 pages)
14 August 2009Appointment Terminated Secretary nicolas karonias (1 page)
14 August 2009Appointment terminated secretary nicolas karonias (1 page)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 March 2009Registered office changed on 06/03/2009 from 20 water lane richmond surrey TW9 1TJ (1 page)
6 March 2009Registered office changed on 06/03/2009 from 20 water lane richmond surrey TW9 1TJ (1 page)
13 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2008Return made up to 15/06/08; full list of members (3 pages)
3 July 2008Return made up to 15/06/08; full list of members (3 pages)
17 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2007Return made up to 15/06/07; full list of members (2 pages)
17 July 2007Return made up to 15/06/07; full list of members (2 pages)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
12 September 2006Company name changed david elliott property finance l td\certificate issued on 12/09/06 (2 pages)
12 September 2006Company name changed david elliott property finance l td\certificate issued on 12/09/06 (2 pages)
26 July 2006Registered office changed on 26/07/06 from: 18 water lane richmond surrey TW9 1TJ (1 page)
26 July 2006Registered office changed on 26/07/06 from: 18 water lane richmond surrey TW9 1TJ (1 page)
3 July 2006Location of register of members (1 page)
3 July 2006Location of register of members (1 page)
15 June 2006Incorporation (20 pages)
15 June 2006Incorporation (20 pages)