Company NameGlenway Overseas Llp
Company StatusDissolved
Company NumberOC338394
CategoryLimited Liability Partnership
Incorporation Date30 June 2008(15 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameAtrium Assets Ltd (Corporation)
StatusClosed
Appointed01 October 2018(10 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 29 September 2020)
Correspondence AddressSuite 1, 2nd Floor Sound & Vision House, Francis R
Victoria
Mahe
Seychelles
LLP Designated Member NameAtrium Management Ltd (Corporation)
StatusClosed
Appointed01 October 2018(10 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 29 September 2020)
Correspondence AddressSuite 1, 2nd Floor Sound & Vision House, Francis R
Victoria
Mahe
Seychelles
LLP Designated Member NameNeptune Equity Llc (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence AddressSuite 200 900 John Nolan Drive
Madison
Wisconsin
United States
LLP Designated Member NameNewmara Trading Company Llc (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence Address3608 Maddox Road
Jacksonville
Arkansas
United States
LLP Designated Member NamePortway Limited (Corporation)
StatusResigned
Appointed29 July 2008(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2011)
Correspondence AddressSuite 102 Ground Floor Blake Building
Corner Eyre& Hutson Streets
Belize City
Belize
LLP Designated Member NameSilverdale (Corporation)
StatusResigned
Appointed29 July 2008(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2011)
Correspondence AddressSuite 102 Ground Floor Blake Building
Corner Eyre& Hutson Streets
Belize City
Belize
LLP Designated Member NameCupid'S-Delight Ltd (Corporation)
StatusResigned
Appointed06 July 2011(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 09 February 2017)
Correspondence AddressSound & Vision House Francis Rachel Str
Suite 1 Second Floor
Victoria
Mahe
Seychelles
LLP Designated Member NameGolden-Daisy Ltd (Corporation)
StatusResigned
Appointed06 July 2011(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 09 February 2017)
Correspondence AddressSound & Vision House Francis Rachel Str
Suite 1 Second Floor
Victoria
Mahe
Seychelles
LLP Designated Member NameMonter Impex Ltd. (Corporation)
StatusResigned
Appointed09 February 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2018)
Correspondence AddressGlobal Gateway 8, Rue De La Perle
Providence
Mahe
Seychelles
LLP Designated Member NameSolter Management Ltd. (Corporation)
StatusResigned
Appointed09 February 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2018)
Correspondence AddressGlobal Gateway 8 Rue De Le Perle
Providence
Mahe
Seychelles

Location

Registered Address9 King Charles Tower
Shield Street
Newcastle Upon Tyne
NE2 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£117,602
Cash£117,602

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 August 2017Notification of Glenway International Ltd as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 February 2017Termination of appointment of Cupid's-Delight Ltd as a member on 9 February 2017 (1 page)
10 February 2017Appointment of Solter Management Ltd. as a member on 9 February 2017 (2 pages)
10 February 2017Termination of appointment of Golden-Daisy Ltd as a member on 9 February 2017 (1 page)
10 February 2017Registered office address changed from 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX England to 85, First Floor Great Portland Street London W1W 7LT on 10 February 2017 (1 page)
10 February 2017Appointment of Monter Impex Ltd. as a member on 9 February 2017 (2 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
11 March 2016Registered office address changed from Unit 8 Chain Lane Battle East Sussex TN33 0GB to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX on 11 March 2016 (1 page)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 October 2015Amended total exemption small company accounts made up to 30 June 2012 (3 pages)
17 October 2015Amended total exemption small company accounts made up to 30 June 2013 (3 pages)
17 October 2015Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
3 August 2015Annual return made up to 30 June 2015 (3 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 30 June 2014 (3 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 30 June 2013 (3 pages)
4 April 2013Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX on 4 April 2013 (1 page)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 30 June 2012 (3 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 July 2011Annual return made up to 30 June 2011 (3 pages)
28 July 2011Member's details changed for Portway Limited on 1 January 2011 (2 pages)
28 July 2011Member's details changed for Silverdale on 1 January 2011 (2 pages)
28 July 2011Member's details changed for Portway Limited on 1 January 2011 (2 pages)
28 July 2011Member's details changed for Silverdale on 1 January 2011 (2 pages)
12 July 2011Termination of appointment of Portway Limited as a member (2 pages)
12 July 2011Appointment of Golden-Daisy Ltd as a member (3 pages)
12 July 2011Appointment of Cupid's-Delight Ltd as a member (3 pages)
12 July 2011Termination of appointment of Silverdale as a member (2 pages)
12 July 2011Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Herts WD6 3EW on 12 July 2011 (2 pages)
25 August 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
2 August 2010Annual return made up to 30 June 2010 (9 pages)
23 June 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Annual return made up to 30 June 2009 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2009LLP member appointed silverdale (1 page)
17 April 2009Member resigned neptune equity llc (1 page)
17 April 2009Member resigned newmara trading company llc (1 page)
17 April 2009LLP member appointed portway LIMITED (1 page)
30 June 2008Incorporation document\certificate of incorporation (3 pages)