Company NameGlenmount Consultancies Limited
Company StatusDissolved
Company Number08429034
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)
Dissolution Date25 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Director

Director NameMr Avi Weisz
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
11 June 2020Liquidators' statement of receipts and payments to 4 April 2020 (13 pages)
14 June 2019Liquidators' statement of receipts and payments to 4 April 2019 (14 pages)
18 June 2018Liquidators' statement of receipts and payments to 4 April 2018 (13 pages)
5 May 2017Certificate of removal of voluntary liquidator (1 page)
5 May 2017Certificate of removal of voluntary liquidator (1 page)
2 May 2017Registered office address changed from Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB to Langley House Park Road East Finchley London N2 8EY on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB to Langley House Park Road East Finchley London N2 8EY on 2 May 2017 (2 pages)
28 April 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Liquidators' statement of receipts and payments to 5 April 2017 (10 pages)
21 April 2017Liquidators' statement of receipts and payments to 5 April 2017 (10 pages)
31 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (9 pages)
31 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (9 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
18 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 December 2015Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 7 December 2015 (2 pages)
7 December 2015Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 7 December 2015 (2 pages)
3 December 2015Statement of affairs with form 4.19 (8 pages)
3 December 2015Statement of affairs with form 4.19 (8 pages)
3 December 2015Appointment of a voluntary liquidator (1 page)
3 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
(1 page)
3 December 2015Appointment of a voluntary liquidator (1 page)
3 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
(1 page)
6 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
17 July 2014Director's details changed for Mr Avi Weisz on 1 February 2014 (2 pages)
17 July 2014Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB United Kingdom to 67 Windsor Road Prestwich Manchester M25 0DB on 17 July 2014 (1 page)
17 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Director's details changed for Mr Avi Weisz on 1 February 2014 (2 pages)
17 July 2014Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB United Kingdom to 67 Windsor Road Prestwich Manchester M25 0DB on 17 July 2014 (1 page)
17 July 2014Director's details changed for Mr Avi Weisz on 1 February 2014 (2 pages)
17 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-04
(20 pages)
4 March 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-04
(20 pages)