GLN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GLN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02494779

Incorporation date

22/04/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

12 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1PACopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1990)
dot icon09/12/2014
Final Gazette dissolved following liquidation
dot icon09/09/2014
Completion of winding up
dot icon18/07/2010
Order of court to wind up
dot icon22/03/2010
Compulsory strike-off action has been suspended
dot icon21/09/2009
Compulsory strike-off action has been suspended
dot icon17/08/2009
First Gazette notice for compulsory strike-off
dot icon04/02/2009
Compulsory strike-off action has been discontinued
dot icon03/02/2009
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2009
First Gazette notice for compulsory strike-off
dot icon28/01/2009
Location of register of members
dot icon10/09/2008
Return made up to 23/04/08; full list of members
dot icon11/06/2008
Location of register of members
dot icon17/03/2008
Registered office changed on 18/03/2008 from c/o bdo stoy hayward LLP 2 city place beehive ring road, gatwick west sussex RH6 0PA
dot icon22/07/2007
Return made up to 23/04/07; full list of members
dot icon15/05/2007
Registered office changed on 16/05/07 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA
dot icon09/07/2006
Total exemption full accounts made up to 2004-03-31
dot icon09/07/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/07/2006
Return made up to 23/04/06; full list of members
dot icon06/07/2006
Location of register of members
dot icon30/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/08/2005
Return made up to 23/04/05; full list of members
dot icon10/02/2005
Full accounts made up to 2003-03-31
dot icon01/06/2004
Return made up to 23/04/04; full list of members
dot icon19/03/2004
Particulars of mortgage/charge
dot icon03/02/2004
Full accounts made up to 2002-03-31
dot icon09/01/2004
Auditor's resignation
dot icon25/06/2003
Return made up to 23/04/03; full list of members
dot icon26/03/2003
Particulars of mortgage/charge
dot icon24/03/2003
Registered office changed on 25/03/03 from: 3RD floor 24 old bond street london W1S 4BH
dot icon08/12/2002
Auditor's resignation
dot icon31/07/2002
Auditor's resignation
dot icon31/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/06/2002
Return made up to 23/04/02; full list of members
dot icon28/06/2001
-
dot icon08/05/2001
Return made up to 23/04/01; full list of members
dot icon18/02/2001
Registered office changed on 19/02/01 from: 3RD floor 24 old bond street london W1X 3DA
dot icon23/10/2000
-
dot icon17/05/2000
Return made up to 23/04/00; full list of members
dot icon02/08/1999
Full group accounts made up to 1998-03-31
dot icon29/07/1999
New secretary appointed
dot icon29/07/1999
Secretary resigned
dot icon13/07/1999
Auditor's resignation
dot icon11/05/1999
Return made up to 23/04/99; full list of members
dot icon05/02/1999
Full group accounts made up to 1997-03-31
dot icon04/06/1998
Return made up to 23/04/98; full list of members
dot icon30/03/1998
Full group accounts made up to 1996-03-31
dot icon11/05/1997
Return made up to 23/04/97; full list of members
dot icon06/05/1997
Director's particulars changed
dot icon06/05/1997
Director's particulars changed
dot icon28/10/1996
Accounting reference date extended from 31/12/95 to 31/03/96
dot icon22/05/1996
Return made up to 23/04/96; full list of members
dot icon22/05/1996
Location of register of members address changed
dot icon22/05/1996
Location of debenture register address changed
dot icon02/05/1996
Full group accounts made up to 1994-12-31
dot icon21/05/1995
Return made up to 23/04/95; no change of members
dot icon02/02/1995
Full group accounts made up to 1993-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/05/1994
Return made up to 23/04/94; no change of members
dot icon29/07/1993
Full group accounts made up to 1992-12-31
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Return made up to 23/04/93; full list of members
dot icon26/04/1993
Registered office changed on 27/04/93 from: 63 high street crawley west sussex RH10 1BQ
dot icon13/02/1993
New secretary appointed
dot icon13/02/1993
Secretary resigned;director resigned
dot icon13/02/1993
Director resigned
dot icon13/02/1993
Director resigned
dot icon04/02/1993
Certificate of change of name
dot icon04/02/1993
Certificate of change of name
dot icon30/01/1993
Full group accounts made up to 1991-12-31
dot icon27/01/1993
Resolutions
dot icon05/01/1993
Resolutions
dot icon04/06/1992
New director appointed
dot icon04/06/1992
Director resigned
dot icon28/04/1992
Return made up to 23/04/92; no change of members
dot icon12/04/1992
Secretary resigned
dot icon04/12/1991
Full group accounts made up to 1990-12-31
dot icon31/10/1991
Director's particulars changed
dot icon31/10/1991
New director appointed
dot icon06/10/1991
New secretary appointed
dot icon06/10/1991
Resolutions
dot icon23/09/1991
Registered office changed on 24/09/91 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE
dot icon24/07/1991
Director's particulars changed
dot icon24/07/1991
Director's particulars changed
dot icon27/06/1991
Secretary resigned;new secretary appointed
dot icon27/05/1991
Return made up to 23/04/91; full list of members
dot icon06/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon26/11/1990
Director resigned;new director appointed
dot icon19/11/1990
Resolutions
dot icon18/11/1990
Certificate of change of name
dot icon14/11/1990
Ad 24/10/90--------- premium £ si 801000@1=801000 £ ic 1000/802000
dot icon14/11/1990
Memorandum and Articles of Association
dot icon14/11/1990
Nc inc already adjusted 10/10/90
dot icon14/11/1990
Resolutions
dot icon14/11/1990
Resolutions
dot icon14/11/1990
Resolutions
dot icon14/11/1990
Resolutions
dot icon14/11/1990
Resolutions
dot icon14/11/1990
Resolutions
dot icon14/11/1990
Registered office changed on 15/11/90 from: 112 high street croydon surrey CR0 1ND
dot icon14/10/1990
Ad 29/08/90--------- £ si 998@1=998 £ ic 2/1000
dot icon13/09/1990
Secretary resigned;new secretary appointed
dot icon13/09/1990
Director resigned;new director appointed
dot icon22/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CENTAUR SECRETARIES LIMITED
Corporate Secretary
22/01/1993 - 27/06/1999
11
Andersen, Flemming Vejgaard
Director
01/06/1992 - 22/01/1993
-
Gatt, Carol Ann
Director
28/08/1990 - Present
3
Gatt, Michael Richard
Director
28/08/1990 - Present
13
Gatt, Carol Ann
Secretary
27/06/1999 - Present
1

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 GLN HOLDINGS LIMITED

GLN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/04/1990 with the registered office located at 12 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1PA. 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 GLN HOLDINGS LIMITED?

toggle

GLN HOLDINGS LIMITED is currently Dissolved. It was registered on 22/04/1990 and dissolved on 09/12/2014.

Where is GLN HOLDINGS LIMITED located?

toggle

GLN HOLDINGS LIMITED is registered at 12 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1PA.

What does GLN HOLDINGS LIMITED do?

toggle

GLN HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for GLN HOLDINGS LIMITED?

toggle

The latest filing was on 09/12/2014: Final Gazette dissolved following liquidation.