Company NameGlenmore Solutions Limited
Company StatusDissolved
Company Number09270409
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameHarolds Portman Reality Limited

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMs Patrizia Fiore
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed29 October 2018(4 years after company formation)
Appointment Duration3 years, 5 months (closed 05 April 2022)
RoleBusiness Woman
Country of ResidenceUnited Arab Emirates
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMs Lilia Judith Tovar De Leon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPanamanian
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidencePanama
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameMr Peter Rodney Snowden
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 29 February 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameMrs Surinda Kaur Bacon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 05 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Stratford Place
London
W1C 1AZ
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 June 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMr Lorenzo Antonelli
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed19 June 2018(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 October 2018)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameCorplaw Directors Holding Ltd. (Corporation)
StatusResigned
Appointed20 October 2014(same day as company formation)
Correspondence AddressQuijano Chambers P.O Box 3159 Road Town
Tortola
N/A

Location

Registered Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Previous accounting period extended from 31 October 2018 to 30 November 2018 (1 page)
24 July 2019Director's details changed for Ms Patrizia Fiore on 3 July 2019 (2 pages)
24 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
1 November 2018Cessation of Lorenzo Antonelli as a person with significant control on 29 October 2018 (1 page)
1 November 2018Termination of appointment of Lorenzo Antonelli as a director on 29 October 2018 (1 page)
1 November 2018Notification of Patrizia Fiore as a person with significant control on 29 October 2018 (2 pages)
1 November 2018Appointment of Ms Patrizia Fiore as a director on 29 October 2018 (2 pages)
8 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 June 2018Company name changed harolds portman reality LIMITED\certificate issued on 20/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
(3 pages)
20 June 2018Appointment of Mr Lorenzo Antonelli as a director on 19 June 2018 (2 pages)
20 June 2018Notification of Lorenzo Antonelli as a person with significant control on 19 June 2018 (2 pages)
20 June 2018Withdrawal of a person with significant control statement on 20 June 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
20 June 2018Termination of appointment of Deborah Jane Taylor as a director on 19 June 2018 (1 page)
6 June 2018Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page)
5 March 2018Termination of appointment of Surinda Kaur Bacon as a director on 5 March 2018 (1 page)
5 March 2018Appointment of Miss Deborah Jane Taylor as a director on 5 March 2018 (2 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Confirmation statement made on 20 October 2017 with no updates (3 pages)
4 January 2018Registered office address changed from 45 Clarges Street London W1J 7EP to 9 Stratford Place London W1C 1AZ on 4 January 2018 (1 page)
18 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
2 February 2017Confirmation statement made on 20 October 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 20 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 March 2016Termination of appointment of Peter Rodney Snowden as a director on 29 February 2016 (1 page)
3 March 2016Appointment of Mrs Surinda Kaur Bacon as a director on 29 February 2016 (2 pages)
3 March 2016Termination of appointment of Peter Rodney Snowden as a director on 29 February 2016 (1 page)
3 March 2016Appointment of Mrs Surinda Kaur Bacon as a director on 29 February 2016 (2 pages)
3 March 2016Termination of appointment of Deborah Jane Taylor as a director on 15 February 2016 (1 page)
3 March 2016Termination of appointment of Deborah Jane Taylor as a director on 15 February 2016 (1 page)
28 January 2016Appointment of Mr Peter Rodney Snowden as a director on 27 January 2016 (2 pages)
28 January 2016Appointment of Mr Peter Rodney Snowden as a director on 27 January 2016 (2 pages)
11 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
7 October 2015Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP England to 45 Clarges Street London W1J 7EP on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Lilia Judith Tovar De Leon as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Corplaw Directors Holding Ltd. as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Corplaw Directors Holding Ltd. as a director on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP England to 45 Clarges Street London W1J 7EP on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Corplaw Directors Holding Ltd. as a director on 7 October 2015 (1 page)
7 October 2015Appointment of Ms. Deborah Jane Taylor as a director on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Lilia Judith Tovar De Leon as a director on 7 October 2015 (1 page)
7 October 2015Appointment of Ms. Deborah Jane Taylor as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Ms. Deborah Jane Taylor as a director on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Lilia Judith Tovar De Leon as a director on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP England to 45 Clarges Street London W1J 7EP on 7 October 2015 (1 page)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 2
(21 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 2
(21 pages)