London
NW11 0PU
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.glenwealth.com |
---|
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bernard Bollag 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 August 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
25 October 2013 | Appointment of Mr Bernard Bollag as a director (3 pages) |
25 October 2013 | Appointment of Mr Bernard Bollag as a director (3 pages) |
21 March 2013 | Company name changed techoserve LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
21 March 2013 | Company name changed techoserve LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
21 March 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 March 2013 (1 page) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|