Company NameGletscher23 Limited
Company StatusDissolved
Company Number06596142
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date24 March 2020 (4 years, 1 month 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 Wilhelmus Hendrikus Petrus Beekhuijzen
Date of BirthApril 1953 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressAchtste Donk 70
'S-Hertogenbosch
5233 Pd
Netherlands
Director NameMr Antonius Alphonsus Maria Van Mierlo
Date of BirthMay 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2011(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2015)
RoleManager
Country of ResidenceNetherlands
Correspondence Address53 Paterstraat
Kerkdriel
5331 Eb

Location

Registered Address1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Amimanera LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£101

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2018Registered office address changed from 80 Sidney Street Folkstone Kent CT19 6HQ to 1-4 Argyll Street London W1F 7LD on 12 October 2018 (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
12 March 2015Termination of appointment of Antonius Alphonsus Maria Van Mierlo as a director on 28 February 2015 (1 page)
12 March 2015Termination of appointment of Antonius Alphonsus Maria Van Mierlo as a director on 28 February 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2011Appointment of Mr Antonius Alphonsus Maria Van Mierlo as a director (2 pages)
30 September 2011Appointment of Mr Antonius Alphonsus Maria Van Mierlo as a director (2 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Wilhelmus Hendrikus Petrus Beekhuijzen on 19 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Wilhelmus Hendrikus Petrus Beekhuijzen on 19 May 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 July 2009Return made up to 19/05/09; full list of members (3 pages)
13 July 2009Return made up to 19/05/09; full list of members (3 pages)
10 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
10 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
19 May 2008Incorporation (15 pages)
19 May 2008Incorporation (15 pages)