Company NameGlenanda Solutions Limited
Company StatusDissolved
Company Number03374543
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJustin Mark Rodham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(1 week, 1 day after company formation)
Appointment Duration25 years, 7 months (closed 17 January 2023)
RoleTechnical Author
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameRoslyn Therese Toohey
NationalityAustralian
StatusResigned
Appointed29 May 1997(1 week, 1 day after company formation)
Appointment Duration9 months (resigned 28 February 1998)
RoleSystems Tester
Correspondence Address22 Harberton Road
Archway
London
N19 3JR
Secretary NameMarianne Rodham
NationalityBritish
StatusResigned
Appointed13 June 1998(1 year after company formation)
Appointment Duration22 years, 11 months (resigned 24 May 2021)
RoleCompany Director
Correspondence Address59 Mount Park
Riccall
York
North Yorkshire
YO19 6QU
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Justin Rodham
100.00%
Ordinary

Financials

Year2014
Turnover£43,138
Net Worth£28,440
Cash£36,349
Current Liabilities£15,790

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 February 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 8 February 2021 (1 page)
20 October 2020Registered office address changed from Apartment 38 Danum House 51-57 st. Sepulchre Gate 51-57 Doncaster DN1 1DD England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 20 October 2020 (1 page)
4 June 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
2 March 2020Registered office address changed from 40 Waterloo Road Sutton Surrey SM1 4LW to Apartment 38 Danum House 51-57 st. Sepulchre Gate 51-57 Doncaster DN1 1DD on 2 March 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
29 May 2019Micro company accounts made up to 31 May 2018 (3 pages)
29 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
2 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 May 2017 (6 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
19 April 2016Total exemption full accounts made up to 31 May 2015 (6 pages)
19 April 2016Total exemption full accounts made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Registered office address changed from 34D Highbury Hill London N5 1AL to 40 Waterloo Road Sutton Surrey SM1 4LW on 4 June 2015 (1 page)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Registered office address changed from 40 Waterloo Road Sutton Surrey SM1 4LW England to 40 Waterloo Road Sutton Surrey SM1 4LW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 40 Waterloo Road Sutton Surrey SM1 4LW England to 40 Waterloo Road Sutton Surrey SM1 4LW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 40 Waterloo Road Sutton Surrey SM1 4LW England to 40 Waterloo Road Sutton Surrey SM1 4LW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 34D Highbury Hill London N5 1AL to 40 Waterloo Road Sutton Surrey SM1 4LW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 34D Highbury Hill London N5 1AL to 40 Waterloo Road Sutton Surrey SM1 4LW on 4 June 2015 (1 page)
13 March 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
13 March 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
15 July 2014Amended total exemption full accounts made up to 31 May 2013 (6 pages)
15 July 2014Amended total exemption full accounts made up to 31 May 2013 (6 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
2 May 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
2 May 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
8 April 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
27 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
11 May 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
14 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
13 July 2011Director's details changed for Justin Mark Rodham on 1 January 2010 (2 pages)
13 July 2011Registered office address changed from 34D Highbury Hill London N5 1AL England on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 34D Highbury Hill London N5 1AL England on 13 July 2011 (1 page)
13 July 2011Director's details changed for Justin Mark Rodham on 1 January 2010 (2 pages)
13 July 2011Director's details changed for Justin Mark Rodham on 1 January 2010 (2 pages)
7 April 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
7 April 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
6 October 2010Director's details changed for Justin Mark Rodham on 31 March 2010 (2 pages)
6 October 2010Registered office address changed from 34a Highbury Hill London N5 1AL on 6 October 2010 (1 page)
6 October 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Justin Mark Rodham on 31 March 2010 (2 pages)
6 October 2010Registered office address changed from 34a Highbury Hill London N5 1AL on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 34a Highbury Hill London N5 1AL on 6 October 2010 (1 page)
6 October 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
16 September 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
26 June 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
18 June 2009Return made up to 21/05/09; full list of members (3 pages)
18 June 2009Return made up to 21/05/09; full list of members (3 pages)
13 August 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
13 August 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
18 June 2008Return made up to 21/05/08; full list of members (3 pages)
18 June 2008Return made up to 21/05/08; full list of members (3 pages)
18 June 2007Return made up to 21/05/07; full list of members (2 pages)
18 June 2007Return made up to 21/05/07; full list of members (2 pages)
8 June 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
8 June 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
15 June 2006Return made up to 21/05/06; full list of members (2 pages)
15 June 2006Return made up to 21/05/06; full list of members (2 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
21 July 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
21 July 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
27 June 2005Return made up to 21/05/05; full list of members (6 pages)
27 June 2005Return made up to 21/05/05; full list of members (6 pages)
29 January 2005Registered office changed on 29/01/05 from: 103 highbury park london N5 1UB (1 page)
29 January 2005Registered office changed on 29/01/05 from: 103 highbury park london N5 1UB (1 page)
10 August 2004Return made up to 21/05/04; full list of members (6 pages)
10 August 2004Return made up to 21/05/04; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
13 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
2 May 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
25 March 2003Registered office changed on 25/03/03 from: 9 prah road finsbury park london N4 2RA (1 page)
25 March 2003Registered office changed on 25/03/03 from: 9 prah road finsbury park london N4 2RA (1 page)
1 August 2002Return made up to 21/05/02; full list of members (6 pages)
1 August 2002Return made up to 21/05/02; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
5 June 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
20 June 2001Return made up to 21/05/01; full list of members (6 pages)
20 June 2001Return made up to 21/05/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (6 pages)
6 June 2000Return made up to 21/05/00; full list of members (6 pages)
6 June 2000Return made up to 21/05/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (6 pages)
21 June 1999Return made up to 21/05/99; full list of members (6 pages)
21 June 1999Return made up to 21/05/99; full list of members (6 pages)
17 April 1999Full accounts made up to 31 May 1998 (6 pages)
17 April 1999Full accounts made up to 31 May 1998 (6 pages)
3 August 1998Return made up to 21/05/98; full list of members (6 pages)
3 August 1998Return made up to 21/05/98; full list of members (6 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: unit 3 the arches arcade villiers street london WC2N 6NG (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: unit 3 the arches arcade villiers street london WC2N 6NG (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997New secretary appointed (2 pages)
21 May 1997Incorporation (10 pages)
21 May 1997Incorporation (10 pages)