About

Registered Number: 04103513
Date of Incorporation: 07/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/06/2017 (6 years and 10 months ago)
Registered Address: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

 

Established in 2000, Glynllifon Ltd are based in Essex, it's status at Companies House is "Dissolved". Glynllifon Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JADEJA, Pravin Gabhubha 21 November 2000 18 July 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 March 2017
3.6 - Abstract of receipt and payments in receivership 14 June 2016
RM02 - N/A 14 June 2016
AD01 - Change of registered office address 21 April 2016
RESOLUTIONS - N/A 18 April 2016
4.20 - N/A 18 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2016
3.6 - Abstract of receipt and payments in receivership 13 January 2016
3.6 - Abstract of receipt and payments in receivership 11 March 2015
AR01 - Annual Return 13 November 2014
3.6 - Abstract of receipt and payments in receivership 04 July 2014
AR01 - Annual Return 01 April 2014
AAMD - Amended Accounts 11 December 2013
AA - Annual Accounts 30 September 2013
RM01 - N/A 03 July 2013
AA - Annual Accounts 28 March 2013
DISS40 - Notice of striking-off action discontinued 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AD01 - Change of registered office address 09 February 2011
AD01 - Change of registered office address 06 September 2010
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 13 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 26 September 2007
287 - Change in situation or address of Registered Office 12 July 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
363a - Annual Return 20 November 2006
AAMD - Amended Accounts 25 October 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 28 June 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 12 November 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
363s - Annual Return 13 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
AA - Annual Accounts 30 July 2003
395 - Particulars of a mortgage or charge 11 April 2003
363s - Annual Return 28 November 2002
395 - Particulars of a mortgage or charge 10 October 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 29 November 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 March 2007 Outstanding

N/A

Mortgage debenture 28 March 2007 Outstanding

N/A

Legal charge 10 May 2004 Outstanding

N/A

Legal charge 19 March 2004 Outstanding

N/A

Legal charge of licensed premises 02 April 2003 Fully Satisfied

N/A

Debenture 04 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.