Company NameGlacier Estates Limited
Company StatusDissolved
Company Number06581651
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 12 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Matthew David Robinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address15a King Street
Richmond
Surrey
TW9 1NF
Secretary NameGeorgina Grace Holt Taylor
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleProperty Manager
Correspondence Address15a King Street
Richmond
Surrey
TW9 1NF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Matthew David Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£256,159
Current Liabilities£598,211

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Compulsory strike-off action has been suspended (1 page)
15 April 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2011Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 100
(14 pages)
17 January 2011Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 100
(14 pages)
30 November 2010Registered office address changed from 15a King Street Richmond Surrey TW9 1NF on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from 15a King Street Richmond Surrey TW9 1NF on 30 November 2010 (2 pages)
11 June 2010Annual return made up to 28 May 2010 (14 pages)
11 June 2010Annual return made up to 28 May 2010 (14 pages)
20 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
23 October 2009Annual return made up to 30 April 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 30 April 2009 with a full list of shareholders (5 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2008Registered office changed on 08/05/2008 from, 31 corsham street, london, N1 6DR (1 page)
8 May 2008Secretary appointed georgina grace holt taylor (2 pages)
8 May 2008Appointment terminated director l & a registrars LIMITED (1 page)
8 May 2008Appointment terminated director l & a registrars LIMITED (1 page)
8 May 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
8 May 2008Secretary appointed georgina grace holt taylor (2 pages)
8 May 2008Director appointed matthew david robinson (2 pages)
8 May 2008Registered office changed on 08/05/2008 from, 31 corsham street, london, N1 6DR (1 page)
8 May 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
8 May 2008Director appointed matthew david robinson (2 pages)
30 April 2008Incorporation (17 pages)
30 April 2008Incorporation (17 pages)