Company NameGlenwealth Limited
Company StatusDissolved
Company Number08375831
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameTechoserve Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernard Bollag
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed21 March 2013(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.glenwealth.com

Location

Registered AddressNew Burlington House 1075
Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bernard Bollag
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
22 March 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
15 August 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
15 August 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
25 October 2013Appointment of Mr Bernard Bollag as a director (3 pages)
25 October 2013Appointment of Mr Bernard Bollag as a director (3 pages)
21 March 2013Company name changed techoserve LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Termination of appointment of Graham Cowan as a director (1 page)
21 March 2013Company name changed techoserve LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Termination of appointment of Graham Cowan as a director (1 page)
21 March 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 March 2013 (1 page)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)