Company NameGlensol Development Limited
Company StatusDissolved
Company Number06167801
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameContinental Shelf 416 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Lewis Langler
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Nigg Way
Aberdeen
Aberdeenshire
AB12 5RE
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland

Location

Registered Address5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
17 June 2011Application to strike the company off the register (3 pages)
17 June 2011Application to strike the company off the register (3 pages)
16 June 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(4 pages)
16 June 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(4 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 September 2009Appointment terminated director md directors LIMITED (1 page)
2 September 2009Director appointed john lewis langler (3 pages)
2 September 2009Appointment Terminated Director md directors LIMITED (1 page)
2 September 2009Director appointed john lewis langler (3 pages)
27 May 2009Return made up to 19/03/09; full list of members (5 pages)
27 May 2009Return made up to 19/03/09; full list of members (5 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 January 2009Registered office changed on 07/01/2009 from 7 spa road london SE16 3QQ (1 page)
7 January 2009Registered office changed on 07/01/2009 from 7 spa road london SE16 3QQ (1 page)
7 January 2009Accounts made up to 31 March 2008 (3 pages)
19 May 2008Return made up to 19/03/08; full list of members (5 pages)
19 May 2008Return made up to 19/03/08; full list of members (5 pages)
25 September 2007Company name changed continental shelf 416 LIMITED\certificate issued on 25/09/07 (2 pages)
25 September 2007Company name changed continental shelf 416 LIMITED\certificate issued on 25/09/07 (2 pages)
19 March 2007Incorporation (18 pages)