Company NameEinstein Glanville Limited
Company StatusDissolved
Company Number06137521
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 2 months ago)
Dissolution Date10 May 2011 (12 years, 12 months ago)

Business Activity

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

Directors

Secretary NameMr John Gbadamosi
StatusClosed
Appointed05 March 2010(3 years after company formation)
Appointment Duration1 year, 2 months (closed 10 May 2011)
RoleCompany Director
Correspondence Address1 Rainbow Avenue
London
E14 3AR
Director NameMr Glanville Einstein Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Cotman Mews
Becontree
Essex
RM8 2NW
Secretary NameMr Alex Anderson O'Loughlin
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleAdministrator
Correspondence Address63 Fanshawe Crescent
Dagenham
Essex
EN5 4EU
Secretary NameMrs Winifred Fafa Williams
NationalityGhanaian
StatusResigned
Appointed01 October 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2010)
RoleMarketing Consultant
Correspondence Address1 Cotman Mews
Becontree
Essex
RM8 2NW

Location

Registered Address1 Rainbow Avenue
London
E14 3AR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
22 October 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1,000
(2 pages)
22 October 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1,000
(2 pages)
22 October 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1,000
(2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
19 April 2010Appointment of Mr John Gbadamosi as a secretary (1 page)
19 April 2010Termination of appointment of Winifred Williams as a secretary (1 page)
19 April 2010Termination of appointment of Winifred Williams as a secretary (1 page)
19 April 2010Appointment of Mr John Gbadamosi as a secretary (1 page)
19 April 2010Registered office address changed from Einstein Glanville Limited 1 Cotman Mews Becontree Essex RM8 2NW on 19 April 2010 (1 page)
19 April 2010Termination of appointment of Winifred Williams as a secretary (1 page)
19 April 2010Termination of appointment of Glanville Williams as a director (1 page)
19 April 2010Registered office address changed from Einstein Glanville Limited 1 Cotman Mews Becontree Essex RM8 2NW on 19 April 2010 (1 page)
19 April 2010Termination of appointment of Winifred Williams as a secretary (1 page)
19 April 2010Termination of appointment of Glanville Williams as a director (1 page)
28 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
20 April 2009Return made up to 05/03/09; full list of members (3 pages)
20 April 2009Return made up to 05/03/09; full list of members (3 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 October 2008Appointment terminated secretary alex o'loughlin (1 page)
1 October 2008Appointment Terminated Secretary alex o'loughlin (1 page)
1 October 2008Secretary appointed mrs winifred fafa williams (1 page)
1 October 2008Secretary appointed mrs winifred fafa williams (1 page)
29 September 2008Return made up to 05/03/08; full list of members (3 pages)
29 September 2008Return made up to 05/03/08; full list of members (3 pages)
5 August 2008Secretary's Change of Particulars / alex o'loughlin / 14/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 63; Street was: flat 3, now: fanshawe crescent; Area was: 35 alston road, high barnet, now: ; Post Town was: london, now: dagenham; Region was: , now: essex; Country was: , now: uk; Occupation was: , now: administrator (2 pages)
5 August 2008Secretary's change of particulars / alex o'loughlin / 14/05/2008 (2 pages)
5 August 2008Director's Change of Particulars / glanville williams / 14/05/2008 / Title was: , now: mr; Middle Name/s was: , now: einstein; HouseName/Number was: , now: 1; Street was: flat 3, now: cotman mews; Area was: 35 alston road, now: ; Post Town was: london, now: becontree; Region was: , now: essex; Post Code was: EN5 4EU, now: RM8 2NW; Country was: , no (2 pages)
5 August 2008Director's change of particulars / glanville williams / 14/05/2008 (2 pages)
25 February 2008Registered office changed on 25/02/2008 from flat 3, 35 alston road high barnet london EN5 4EU (1 page)
25 February 2008Registered office changed on 25/02/2008 from flat 3, 35 alston road high barnet london EN5 4EU (1 page)
5 March 2007Incorporation (14 pages)
5 March 2007Incorporation (14 pages)