GLENAUGITE LIMITED
Overview
| Company Name | GLENAUGITE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10542979 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLENAUGITE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is GLENAUGITE LIMITED located?
| Registered Office Address | Anglo Dal House 5 Spring Villa Park HA8 7EB Edgware Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLENAUGITE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for GLENAUGITE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2018 | 1 pages | AA | ||||||||||||||
Appointment of Mrs Margaret Claire Buckeridge as a director on Nov 09, 2018 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Lawrence Anthony Buckeridge on Nov 01, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 10, 2018 with updates | 6 pages | CS01 | ||||||||||||||
Notification of Lawrence Anthony Buckeridge as a person with significant control on Apr 28, 2017 | 2 pages | PSC01 | ||||||||||||||
Notification of Margaret Claire Buckeridge as a person with significant control on Apr 28, 2017 | 2 pages | PSC01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2017 | 1 pages | AA | ||||||||||||||
Previous accounting period shortened from Mar 31, 2018 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Lawrence Anthony Buckeridge on Jul 03, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Lawrence Anthony Buckeridge on Jul 03, 2017 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Michael Duke as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 10, 2017 with updates | 9 pages | CS01 | ||||||||||||||
Current accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB on May 02, 2017 | 1 pages | AD01 | ||||||||||||||
Appointment of Margaret Claire Buckeridge as a secretary on Apr 28, 2017 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Lawrence Anthony Buckeridge as a director on Dec 30, 2016 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 28, 2017
| 3 pages | SH01 | ||||||||||||||
Incorporation | 36 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of GLENAUGITE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKERIDGE, Margaret Claire | Secretary | 5 Spring Villa Park HA8 7EB Edgware Anglo Dal House Middlesex United Kingdom | 230424150001 | |||||||
| BUCKERIDGE, Lawrence Anthony | Director | 124 High Street HP7 0ED Old Amersham Cherry Tree Cottage Buckinghamshire United Kingdom | England | British | 22785040002 | |||||
| BUCKERIDGE, Margaret Claire | Director | 5 Spring Villa Park HA8 7EB Edgware Anglo Dal House Middlesex England | England | British | 252471390001 | |||||
| DUKE, Michael | Director | N12 0DR Finchley Woodberry House 2 Woodberry Grove London United Kingdom | England | British | 201779310001 |
Who are the persons with significant control of GLENAUGITE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Margaret Claire Buckeridge | Apr 28, 2017 | 5 Spring Villa Park HA8 7EB Edgware Anglo Dal House Middlesex United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lawrence Anthony Buckeridge | Apr 28, 2017 | 5 Spring Villa Park HA8 7EB Edgware Anglo Dal House Middlesex United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lawrence Anthony Buckeridge | Apr 28, 2017 | 5 Spring Villa Park HA8 7EB Edgware Anglo Dal House Middlesex United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Woodberry Secretarial Limited | Dec 30, 2016 | North Finchley N12 0DR London Winnington House 2 Woodberry Grove United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0