Company NameGl Homes Limited
Company StatusDissolved
Company Number06150591
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameToby Daniel Leach
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleProperty Developer
Correspondence Address32 Milton Road
London
SE24 0NP
Secretary NameLisa Victoria Leach
NationalityBritish
StatusClosed
Appointed25 June 2007(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address32 Milton Road
London
SE24 0NP
Director NameStuart Grunsell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address420 Lordship Lane
East Dulwich
London
SE22 8NE
Secretary NameToby Daniel Leach
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleProperty Developer
Correspondence Address32 Milton Road
London
SE24 0NP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Registered office changed on 28/04/2009 from 32 milton road london SE24 0NP (1 page)
28 April 2009Registered office changed on 28/04/2009 from 32 milton road london SE24 0NP (1 page)
16 April 2009Return made up to 12/03/09; full list of members (3 pages)
16 April 2009Return made up to 12/03/09; full list of members (3 pages)
15 May 2008Return made up to 12/03/08; full list of members (3 pages)
15 May 2008Return made up to 12/03/08; full list of members (3 pages)
4 October 2007Registered office changed on 04/10/07 from: 26 abbeville mews 88 clapham park road london SW4 7BX (1 page)
4 October 2007Registered office changed on 04/10/07 from: 26 abbeville mews 88 clapham park road london SW4 7BX (1 page)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
21 July 2007Director resigned (1 page)
21 July 2007New secretary appointed (1 page)
21 July 2007New secretary appointed (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007Secretary resigned (1 page)
4 April 2007Registered office changed on 04/04/07 from: 16 taleworth park ashtead surrey KT21 2NH (1 page)
4 April 2007New secretary appointed;new director appointed (1 page)
4 April 2007Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2007Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 16 taleworth park ashtead surrey KT21 2NH (1 page)
4 April 2007New secretary appointed;new director appointed (1 page)
31 March 2007New director appointed (1 page)
31 March 2007New director appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Registered office changed on 14/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Registered office changed on 14/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 March 2007Incorporation (14 pages)
12 March 2007Incorporation (14 pages)