Company Name3 Blue - Gleneldon Ltd
Company StatusDissolved
Company Number06391368
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mahbub Ali
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address12 Ashurst Walk
Shirley Park Addiscombe
Croydon
Surrey
CR0 7JX
Director NameMr Asif Bashir
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Briar Avenue
Norbury
London
SW16 3AF
Secretary NameMr Mahbub Ali
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ashurst Walk
Shirley Park Addiscombe
Croydon
Surrey
CR0 7JX
Secretary NameMr Asif Bashir
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA P House The Pavilions
The Pavilions
35a Brighton Road, Croydon
Surrey
CR2 6EB

Location

Registered Address83 Higher Drive
Purley
Surrey
CR8 2HN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Asif Bashir
50.00%
Ordinary
50 at £1Mahbub Ali
50.00%
Ordinary

Financials

Year2014
Net Worth-£358,952
Current Liabilities£113,952

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 August 2011Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
29 October 2010Registered office address changed from A P House the Pavilions the Pavilions 35a Brighton Road, Croydon Surrey CR2 6EB on 29 October 2010 (1 page)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 200
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 200
(2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Mr Asif Bashir on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
12 October 2009Secretary's details changed for Mr Asif Bashir on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Mahbub Ali on 12 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 October 2008Return made up to 05/10/08; full list of members (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 January 2008Particulars of mortgage/charge (4 pages)
5 October 2007Incorporation (13 pages)