Company NameGlenhope Trading Ltd
Company StatusDissolved
Company Number03926651
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSyed Mazhar Rabiul Hassan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 March 2000(2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address3 Shillingford House
Talwin Street Bow
London
E3 3NN
Secretary NameJannatul Shammi
NationalityBritish
StatusClosed
Appointed01 March 2000(2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address3 Shillingford House
Talwin Street Bow
London
E3 3NN
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address16 High Street
Wickford
Essex
SS12 9AZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Financials

Year2014
Net Worth-£30,873
Cash£853
Current Liabilities£38,194

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 16/02/09; full list of members (3 pages)
5 May 2009Return made up to 16/02/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 October 2008Return made up to 16/02/08; no change of members (6 pages)
22 October 2008Return made up to 16/02/08; no change of members (6 pages)
6 May 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 March 2007Return made up to 16/02/07; full list of members (6 pages)
23 March 2007Return made up to 16/02/07; full list of members (6 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 May 2006Return made up to 16/02/06; full list of members (6 pages)
15 May 2006Return made up to 16/02/06; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 March 2005Return made up to 16/02/05; full list of members (6 pages)
14 March 2005Return made up to 16/02/05; full list of members (6 pages)
18 October 2004Return made up to 16/02/04; full list of members (6 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Return made up to 16/02/04; full list of members (6 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
24 August 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
16 December 2003Return made up to 16/02/03; full list of members (6 pages)
16 December 2003Return made up to 16/02/03; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 March 2002Return made up to 16/02/02; full list of members (6 pages)
29 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 July 2001Return made up to 16/02/01; full list of members (6 pages)
4 July 2001Return made up to 16/02/01; full list of members (6 pages)
3 May 2000Registered office changed on 03/05/00 from: 29 lower southend road wickford essex SS11 8AE (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 29 lower southend road wickford essex SS11 8AE (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
30 March 2000Registered office changed on 30/03/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
16 February 2000Incorporation (14 pages)