GLANMORE LONGUS HOUSE 1 LIMITED

Register to unlock more data on OkredoRegister

GLANMORE LONGUS HOUSE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04764405

Incorporation date

13/05/2003

Size

-

Contacts

Registered address

Registered address

Thomas Eggar, The Corn Exchange Baffins Lane, Chichester, West Sussex PO19 1GECopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon19/12/2011
Application to strike the company off the register
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-14
dot icon06/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon13/12/2010
Director's details changed for Advocate Richard Peter Babbe on 2010-12-02
dot icon07/10/2010
Termination of appointment of Leslie Hilton as a director
dot icon23/06/2010
Annual return made up to 2010-05-14
dot icon14/06/2010
Register inspection address has been changed
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 14/05/09; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 14/05/08; no change of members
dot icon27/01/2008
Return made up to 14/05/07; no change of members
dot icon27/01/2008
Director resigned
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/04/2007
New secretary appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
Director resigned
dot icon22/02/2007
Director resigned
dot icon04/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/11/2006
Resolutions
dot icon30/05/2006
Director resigned
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Return made up to 14/05/06; full list of members
dot icon30/05/2006
Secretary's particulars changed;director's particulars changed
dot icon23/04/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon02/04/2006
Particulars of mortgage/charge
dot icon30/11/2005
New director appointed
dot icon26/10/2005
Resolutions
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Return made up to 14/05/05; full list of members
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon25/10/2004
Resolutions
dot icon24/10/2004
Secretary resigned
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Registered office changed on 09/09/04 from: ground floor 30 city road london EC1Y 2AB
dot icon08/09/2004
New secretary appointed
dot icon18/08/2004
Declaration of assistance for shares acquisition
dot icon16/08/2004
Certificate of change of name
dot icon11/08/2004
Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY
dot icon09/08/2004
Full accounts made up to 2004-04-30
dot icon09/08/2004
Declaration of assistance for shares acquisition
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon15/07/2004
Particulars of mortgage/charge
dot icon24/05/2004
Return made up to 14/05/04; full list of members
dot icon30/03/2004
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon11/07/2003
Particulars of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Ad 14/05/03--------- £ si 998@1=998 £ ic 2/1000
dot icon26/06/2003
Resolutions
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
Registered office changed on 30/05/03 from: clive house old brewery mews hampstead london NW3 1PZ
dot icon29/05/2003
New secretary appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon27/05/2003
Resolutions
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
Director resigned
dot icon27/05/2003
Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon13/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLANMORE LONGUS HOUSE 1 LIMITED

GLANMORE LONGUS HOUSE 1 LIMITED is an(a) Dissolved company incorporated on 13/05/2003 with the registered office located at Thomas Eggar, The Corn Exchange Baffins Lane, Chichester, West Sussex PO19 1GE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLANMORE LONGUS HOUSE 1 LIMITED?

toggle

GLANMORE LONGUS HOUSE 1 LIMITED is currently Dissolved. It was registered on 13/05/2003 and dissolved on 09/04/2012.

Where is GLANMORE LONGUS HOUSE 1 LIMITED located?

toggle

GLANMORE LONGUS HOUSE 1 LIMITED is registered at Thomas Eggar, The Corn Exchange Baffins Lane, Chichester, West Sussex PO19 1GE.

What does GLANMORE LONGUS HOUSE 1 LIMITED do?

toggle

GLANMORE LONGUS HOUSE 1 LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for GLANMORE LONGUS HOUSE 1 LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.