Company NameGlenisla Capital Limited
Company StatusDissolved
Company Number06968350
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date7 March 2022 (2 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 NameMrs Mida Dagamac
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFilipino
StatusClosed
Appointed27 March 2018(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 07 March 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Brompton Road Mbe C/O Sarkis
Suite 1145
London
SW7 3SS
Director NameMrs Claude Sarkis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1145 28 Old Brompton Road
London
SW7 3SS
Secretary NameMrs Claude Sarkis
NationalityFrench
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1145 28 Old Brompton Road
London
SW7 3SS
Director NameMr Aleksei Nikolaev
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityRussian
StatusResigned
Appointed23 November 2017(8 years, 4 months after company formation)
Appointment Duration4 months (resigned 27 March 2018)
RoleConsultant
Country of ResidenceRussia
Correspondence AddressMbe C/O Sarkis - 28 Old Brompton Road - Flat 1145
London
SW7 3SS

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £1Mrs Claude Sarkis
100.00%
Ordinary

Financials

Year2014
Net Worth£31,778
Cash£22,837
Current Liabilities£186,240

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 July

Charges

3 September 2009Delivered on: 10 September 2009
Persons entitled: Capital & Comet Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge by way of first fixed charge over the companys interest in the deposit account, the deposit balance and any money withdrawn from the deposit account.
Outstanding

Filing History

7 March 2022Final Gazette dissolved following liquidation (1 page)
7 December 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
5 July 2021Liquidators' statement of receipts and payments to 7 May 2021 (19 pages)
9 September 2020Liquidators' statement of receipts and payments to 7 May 2020 (25 pages)
4 February 2020Liquidators' statement of receipts and payments to 7 May 2019 (31 pages)
30 May 2018Registered office address changed from 53-54 Grosvenor Street London W1K 3HU to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 30 May 2018 (1 page)
23 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-08
(1 page)
23 May 2018Statement of affairs (7 pages)
23 May 2018Appointment of a voluntary liquidator (3 pages)
27 April 2018Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
27 March 2018Appointment of Mrs Mida Dagamac as a director on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of Aleksei Nikolaev as a director on 27 March 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
16 January 2018Termination of appointment of Claude Sarkis as a secretary on 23 November 2017 (1 page)
16 January 2018Termination of appointment of Claude Sarkis as a director on 23 November 2017 (1 page)
16 January 2018Cessation of Claude Sarkis as a person with significant control on 23 November 2017 (1 page)
16 January 2018Termination of appointment of Claude Sarkis as a secretary on 23 November 2017 (1 page)
15 December 2017Appointment of Mr Aleksei Nikolaev as a director on 23 November 2017 (2 pages)
15 December 2017Appointment of Mr Aleksei Nikolaev as a director on 23 November 2017 (2 pages)
31 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
31 July 2017Notification of Claude Sarkis as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Claude Sarkis as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
22 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
29 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
31 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
30 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
3 June 2014Registered office address changed from Flat 33 367 Fulham Road London SW10 9TN United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Flat 33 367 Fulham Road London SW10 9TN United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Flat 33 367 Fulham Road London SW10 9TN United Kingdom on 3 June 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(4 pages)
1 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Mrs Claude Sarkis on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mrs Claude Sarkis on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mrs Claude Sarkis on 1 October 2009 (2 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 July 2009Incorporation (11 pages)
21 July 2009Incorporation (11 pages)