About

Registered Number: 02742479
Date of Incorporation: 25/08/1992 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 5 months ago)
Registered Address: Finsgate, 5/7 Cranwood Street, London, EC1V 9EE

 

Having been setup in 1992, Glengarry Homes Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 10 September 2018
CS01 - N/A 03 September 2018
PSC01 - N/A 09 May 2018
PSC01 - N/A 09 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 13 September 2017
PSC09 - N/A 11 September 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 12 May 2011
AR01 - Annual Return 12 May 2011
AR01 - Annual Return 12 May 2011
AR01 - Annual Return 12 May 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 12 May 2011
AA - Annual Accounts 12 May 2011
AA - Annual Accounts 12 May 2011
AA - Annual Accounts 12 May 2011
AA - Annual Accounts 12 May 2011
AC92 - N/A 11 May 2011
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2006
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2006
652a - Application for striking off 17 May 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 01 March 2001
363s - Annual Return 01 March 2001
363s - Annual Return 01 March 2001
288c - Notice of change of directors or secretaries or in their particulars 03 January 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2000
AA - Annual Accounts 24 March 2000
AA - Annual Accounts 28 May 1999
287 - Change in situation or address of Registered Office 26 May 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 09 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 02 October 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 30 October 1996
395 - Particulars of a mortgage or charge 16 October 1996
395 - Particulars of a mortgage or charge 07 October 1996
CERTNM - Change of name certificate 09 September 1996
363s - Annual Return 05 September 1996
225 - Change of Accounting Reference Date 30 July 1996
AA - Annual Accounts 20 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1996
RESOLUTIONS - N/A 21 May 1996
RESOLUTIONS - N/A 21 May 1996
395 - Particulars of a mortgage or charge 21 May 1996
395 - Particulars of a mortgage or charge 21 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1996
288 - N/A 20 May 1996
363s - Annual Return 11 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1995
RESOLUTIONS - N/A 05 May 1995
AA - Annual Accounts 05 May 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 24 June 1994
RESOLUTIONS - N/A 09 June 1994
287 - Change in situation or address of Registered Office 24 March 1994
395 - Particulars of a mortgage or charge 02 August 1993
395 - Particulars of a mortgage or charge 30 November 1992
288 - N/A 01 November 1992
288 - N/A 01 November 1992
287 - Change in situation or address of Registered Office 17 October 1992
NEWINC - New incorporation documents 25 August 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 October 1996 Fully Satisfied

N/A

Legal mortgage 01 October 1996 Fully Satisfied

N/A

Legal mortgage 15 May 1996 Fully Satisfied

N/A

Mortgage debenture 14 May 1996 Outstanding

N/A

Legal mortgage 20 July 1993 Fully Satisfied

N/A

Legal mortgage 25 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.