Company NameAncient & Antique Glass Co Ltd.
Company StatusDissolved
Company Number01694106
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameChristopher Sheppard Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Christopher Selwyn Cooper
NationalityBritish
StatusClosed
Appointed09 April 1992(9 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOckhams
Edenbridge
Kent
TN8 5PS
Director NameMichael John Jaques
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 18 August 2009)
RoleCommissioner For Oaths
Country of ResidenceUnited Kingdom
Correspondence Address9 Campden Hill Road
London
W8 7DX
Director NameMr Christopher Selwyn Cooper
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOckhams
Edenbridge
Kent
TN8 5PS
Director NameChristopher Richard Seton Sheppard
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(9 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 March 2005)
RoleAntique Dealer
Correspondence AddressHollywood Road Gallery
12 Hollywood Road
London
SW10 9HY

Location

Registered Address58 - 60 Kensington Church Street
London
W8 4DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,556
Current Liabilities£10,375

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2008Return made up to 09/04/08; full list of members (3 pages)
2 April 2008Return made up to 09/04/07; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 January 2007Total exemption full accounts made up to 31 March 2005 (8 pages)
4 May 2006Location of debenture register (1 page)
4 May 2006Registered office changed on 04/05/06 from: 58 kensington church street london W8 4DB (1 page)
4 May 2006Location of register of members (1 page)
4 May 2006Return made up to 09/04/06; full list of members (2 pages)
13 June 2005New director appointed (1 page)
13 June 2005Director resigned (1 page)
11 May 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(6 pages)
14 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/04
(6 pages)
6 April 2004Return made up to 09/04/03; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 June 2003Return made up to 09/04/02; full list of members (6 pages)
14 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
7 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
13 June 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
22 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 2000Nc inc already adjusted 21/07/00 (1 page)
3 July 2000Return made up to 09/04/00; full list of members (6 pages)
9 May 2000Registered office changed on 09/05/00 from: unit 7B sham farm, eridge green tunbridge wells kent TN3 9JA (1 page)
22 February 2000Full accounts made up to 31 March 1999 (7 pages)
13 May 1999Return made up to 09/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 April 1999Registered office changed on 10/04/99 from: 11 st george street london W1R 9DF (1 page)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
16 April 1998Return made up to 09/04/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
9 June 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
25 May 1996Return made up to 09/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 May 1996Company name changed ancient glass house LIMITED\certificate issued on 16/05/96 (2 pages)
3 April 1996Company name changed barry cullen glass LIMITED\certificate issued on 04/04/96 (2 pages)
15 February 1996Return made up to 09/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
15 January 1991First Gazette notice for compulsory strike-off (1 page)