About

Registered Number: 06811542
Date of Incorporation: 05/02/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 5 months ago)
Registered Address: 7 Wind Street, Swansea, SA1 1DF,

 

Founded in 2009, Glenhow Ltd are based in Swansea, it's status at Companies House is "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOREY, Robert 07 September 2011 - 1
ATTEWELL, Debbie 07 September 2011 10 July 2012 1
Secretary Name Appointed Resigned Total Appointments
ATTEWELL, Debbie 07 September 2011 10 July 2012 1
RABAIOTTI, Kate Patricia 21 February 2009 14 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
DISS16(SOAS) - N/A 21 November 2014
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
DISS16(SOAS) - N/A 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
TM01 - Termination of appointment of director 25 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 22 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 17 October 2011
AP03 - Appointment of secretary 17 October 2011
CERTNM - Change of name certificate 23 March 2011
RESOLUTIONS - N/A 23 March 2011
CONNOT - N/A 23 March 2011
AR01 - Annual Return 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 05 November 2010
TM01 - Termination of appointment of director 03 August 2010
AD01 - Change of registered office address 03 August 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
AR01 - Annual Return 18 March 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AD01 - Change of registered office address 09 February 2010
CH01 - Change of particulars for director 30 January 2010
AD01 - Change of registered office address 30 January 2010
TM01 - Termination of appointment of director 17 January 2010
CH01 - Change of particulars for director 28 December 2009
SH01 - Return of Allotment of shares 28 December 2009
AP01 - Appointment of director 24 December 2009
AP01 - Appointment of director 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
TM01 - Termination of appointment of director 05 November 2009
CH03 - Change of particulars for secretary 04 November 2009
TM02 - Termination of appointment of secretary 28 October 2009
AP01 - Appointment of director 27 October 2009
AP01 - Appointment of director 14 October 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
CERTNM - Change of name certificate 16 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
225 - Change of Accounting Reference Date 23 February 2009
NEWINC - New incorporation documents 05 February 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.