Company NameGlenhurst Developments Limited
Company StatusDissolved
Company Number03508010
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntonella Moujahed-Battaglia
Date of BirthApril 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed01 June 2007(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 03 August 2010)
RoleAdministrator
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NamePhilip Laroma Jezzi
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleLawyer
Correspondence AddressVia Gamberaia 83
Florence
50010
Foreign
Director NameMiss Zoe McAlister
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Christopher Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameAV Directors Limited (Corporation)
StatusResigned
Appointed01 July 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2002)
Correspondence Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
Director NameAV Directors Limited (Corporation)
StatusResigned
Appointed01 July 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2002)
Correspondence Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed29 November 2002(4 years, 9 months after company formation)
Appointment Duration4 months (resigned 03 April 2003)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed05 December 2002(4 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 October 2003)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed03 April 2003(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 October 2003)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameH C Secretaries Ltd (Corporation)
StatusResigned
Appointed31 October 2003(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 February 2008)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Secretary NameH C Secretaries Ltd (Corporation)
StatusResigned
Appointed31 October 2003(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 February 2008)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2008(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2010)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£24,720

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
27 January 2010Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
27 January 2010Termination of appointment of Christopher Polan as a director (1 page)
27 January 2010Termination of appointment of Zoe Mcalister as a director (1 page)
27 January 2010Termination of appointment of Christopher Polan as a director (1 page)
27 January 2010Termination of appointment of Zoe Mcalister as a director (1 page)
15 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Antonella Moujahed-Battaglia on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Antonella Moujahed-Battaglia on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Antonella Moujahed-Battaglia on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
20 August 2009Director's Change of Particulars / zoe mcalister / 03/08/2009 / HouseName/Number was: 66A, now: 6; Street was: waverley crescent, now: swan court swan lane; Post Code was: SS11 7LW, now: SS11 7DL; Country was: , now: united kingdom (1 page)
20 August 2009Director's change of particulars / zoe mcalister / 03/08/2009 (1 page)
26 March 2009Director's Change of Particulars / zoe mcalister / 18/11/2008 / HouseName/Number was: , now: 66A; Street was: 321 barnard road, now: waverley crescent; Post Town was: chelmsford, now: wickford; Post Code was: CM2 8RU, now: SS11 7LW (1 page)
26 March 2009Return made up to 05/02/09; full list of members (6 pages)
26 March 2009Director's change of particulars / zoe mcalister / 18/11/2008 (1 page)
26 March 2009Return made up to 05/02/09; full list of members (6 pages)
26 March 2009Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor de burgh house; Street was: atherton house, now: market road; Area was: lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB (1 page)
26 March 2009Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
20 May 2008Director appointed antonella moujahed-battaglia (1 page)
20 May 2008Director appointed antonella moujahed-battaglia (1 page)
25 April 2008Director appointed christopher polan (2 pages)
25 April 2008Director appointed zoe mcalister (2 pages)
25 April 2008Appointment Terminated Secretary h c secretaries LTD (1 page)
25 April 2008Director appointed zoe mcalister (2 pages)
25 April 2008Registered office changed on 25/04/2008 from 2 mill street london W1S 2AT (1 page)
25 April 2008Director appointed christopher polan (2 pages)
25 April 2008Secretary appointed kingsley secretaries LIMITED (2 pages)
25 April 2008Appointment terminated secretary h c secretaries LTD (1 page)
25 April 2008Restoration by order of the court (3 pages)
25 April 2008Registered office changed on 25/04/2008 from 2 mill street london W1S 2AT (1 page)
25 April 2008Appointment terminated director av directors LIMITED (1 page)
25 April 2008Secretary appointed kingsley secretaries LIMITED (2 pages)
25 April 2008Appointment Terminated Director av directors LIMITED (1 page)
25 April 2008Restoration by order of the court (3 pages)
5 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2005First Gazette notice for compulsory strike-off (1 page)
22 March 2005First Gazette notice for compulsory strike-off (1 page)
18 December 2003Registered office changed on 18/12/03 from: 62 priory road noakhill romford essex RM3 9AP (1 page)
18 December 2003Registered office changed on 18/12/03 from: 62 priory road noakhill romford essex RM3 9AP (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (1 page)
17 December 2003New director appointed (1 page)
18 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 June 2003Total exemption small company accounts made up to 30 June 2001 (3 pages)
18 June 2003Total exemption small company accounts made up to 30 June 2001 (3 pages)
16 April 2003New director appointed (3 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (3 pages)
16 April 2003Director resigned (1 page)
13 March 2003Return made up to 05/02/03; full list of members (6 pages)
13 March 2003Return made up to 05/02/03; full list of members (6 pages)
31 December 2002Compulsory strike-off action has been discontinued (1 page)
31 December 2002Compulsory strike-off action has been discontinued (1 page)
30 December 2002Withdrawal of application for striking off (1 page)
30 December 2002Withdrawal of application for striking off (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
7 December 2002Registered office changed on 07/12/02 from: 1ST floor 2 mill street mayfair london W1S 2AT (1 page)
7 December 2002Registered office changed on 07/12/02 from: 1ST floor 2 mill street mayfair london W1S 2AT (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
24 July 2002Application for striking-off (1 page)
24 July 2002Application for striking-off (1 page)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
6 March 2002Director's particulars changed (1 page)
6 March 2002Secretary's particulars changed (1 page)
6 March 2002Secretary's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
6 March 2002Return made up to 05/02/02; full list of members (5 pages)
6 March 2002Return made up to 05/02/02; full list of members (5 pages)
31 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
31 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
13 February 2001Return made up to 05/02/01; full list of members (5 pages)
13 February 2001Return made up to 05/02/01; full list of members (5 pages)
5 December 2000Full accounts made up to 30 June 1999 (9 pages)
5 December 2000Full accounts made up to 30 June 1999 (9 pages)
20 March 2000Return made up to 05/02/00; full list of members (8 pages)
20 March 2000Return made up to 05/02/00; full list of members (8 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB (1 page)
6 March 2000Location of register of members (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB (1 page)
6 March 2000Location of register of members (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
19 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Return made up to 05/02/99; full list of members; amend (11 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Return made up to 05/02/99; full list of members; amend (11 pages)
17 June 1999Return made up to 05/02/99; full list of members (9 pages)
17 June 1999Return made up to 05/02/99; full list of members (9 pages)
26 June 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
26 June 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
5 February 1998Incorporation (20 pages)
5 February 1998Incorporation (20 pages)