Company NameGlengate (Chalfont) Limited
Company StatusDissolved
Company Number06242146
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Ellis Markham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedar House
Common Road
Stanmore
Middlesex
HA7 3HZ
Director NameSylvia Joan Markham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cedar House Common Road
Stanmore
Middlesex
HA7 3HZ
Secretary NameMrs Patricia Pamela Norris
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameMichele Louise Petrie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Oaks Farm
Dawes Lane
Sarratt
Hertfordshire
WD3 6BQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

75 at £1Introline Properties LTD
75.00%
Ordinary
25 at £1Michele Louise Petrie
25.00%
Ordinary

Financials

Year2014
Net Worth-£462,151
Cash£1,765
Current Liabilities£1,585,530

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (3 pages)
24 October 2016Application to strike the company off the register (3 pages)
27 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
26 April 2016Termination of appointment of Michele Louise Petrie as a director on 22 February 2016 (1 page)
26 April 2016Termination of appointment of Michele Louise Petrie as a director on 22 February 2016 (1 page)
26 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
24 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
21 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 August 2009Return made up to 09/05/09; full list of members (4 pages)
5 August 2009Return made up to 09/05/09; full list of members (4 pages)
26 February 2009Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
26 February 2009Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
18 July 2008Return made up to 09/05/08; full list of members (4 pages)
18 July 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2007Incorporation (13 pages)
9 May 2007Incorporation (13 pages)