Company Name1st Glass & Mirror Company Limited
Company StatusDissolved
Company Number02606903
CategoryPrivate Limited Company
Incorporation Date1 May 1991(32 years, 12 months ago)
Dissolution Date2 December 2017 (6 years, 4 months ago)
Previous NameGailygold Limited

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMr David Simberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(1 year after company formation)
Appointment Duration25 years, 7 months (closed 02 December 2017)
RoleGlass Processing Consultant
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameMarion Simberg
NationalityBritish
StatusClosed
Appointed01 May 1992(1 year after company formation)
Appointment Duration25 years, 7 months (closed 02 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Sunnymede Drive
Barkingside
Ilford
Essex
IG6 1LD

Contact

Websitewww.1stglassandmirror.com/
Email address[email protected]
Telephone020 85951666
Telephone regionLondon

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£804
Cash£301
Current Liabilities£193,411

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

2 December 2017Final Gazette dissolved following liquidation (1 page)
2 September 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
2 September 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
15 May 2017Liquidators' statement of receipts and payments to 19 April 2017 (10 pages)
15 May 2017Liquidators' statement of receipts and payments to 19 April 2017 (10 pages)
18 July 2016Liquidators' statement of receipts and payments to 19 April 2016 (9 pages)
18 July 2016Liquidators' statement of receipts and payments to 19 April 2016 (9 pages)
18 July 2016Liquidators statement of receipts and payments to 19 April 2016 (9 pages)
18 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 May 2015Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to Brentmead House Britannia Road London N12 9RU on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to Brentmead House Britannia Road London N12 9RU on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to Brentmead House Britannia Road London N12 9RU on 6 May 2015 (2 pages)
1 May 2015Appointment of a voluntary liquidator (1 page)
1 May 2015Appointment of a voluntary liquidator (1 page)
1 May 2015Statement of affairs with form 4.19 (6 pages)
1 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-20
(1 page)
1 May 2015Statement of affairs with form 4.19 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 110
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 110
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 110
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Director's details changed for Mr David Simberg on 1 February 2014 (2 pages)
27 February 2014Director's details changed for Mr David Simberg on 1 February 2014 (2 pages)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
27 February 2014Director's details changed for Mr David Simberg on 1 February 2014 (2 pages)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 August 2010Director's details changed for Mr David Simberg on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Mr David Simberg on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Mr David Simberg on 1 October 2009 (2 pages)
6 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
6 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
6 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 June 2009Return made up to 01/05/09; full list of members (3 pages)
22 June 2009Return made up to 01/05/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
6 May 2008Registered office changed on 06/05/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
9 May 2007Registered office changed on 09/05/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
9 May 2007Registered office changed on 09/05/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 August 2006Return made up to 01/05/06; full list of members (2 pages)
21 August 2006Registered office changed on 21/08/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
21 August 2006Registered office changed on 21/08/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
21 August 2006Return made up to 01/05/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 August 2005Registered office changed on 22/08/05 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
22 August 2005Return made up to 01/05/05; full list of members (2 pages)
22 August 2005Return made up to 01/05/05; full list of members (2 pages)
22 August 2005Registered office changed on 22/08/05 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 May 2004Registered office changed on 21/05/04 from: brentmead house britannia road london N12 9RU (1 page)
21 May 2004Registered office changed on 21/05/04 from: brentmead house britannia road london N12 9RU (1 page)
21 May 2004Return made up to 01/05/04; full list of members (6 pages)
21 May 2004Return made up to 01/05/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 May 2003Return made up to 01/05/03; full list of members (6 pages)
20 May 2003Return made up to 01/05/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 May 2002Return made up to 01/05/02; full list of members (6 pages)
15 May 2002Return made up to 01/05/02; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
9 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
21 May 2001Return made up to 01/05/01; full list of members (6 pages)
21 May 2001Return made up to 01/05/01; full list of members (6 pages)
6 June 2000Return made up to 01/05/00; full list of members (6 pages)
6 June 2000Return made up to 01/05/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
5 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 May 1999Registered office changed on 17/05/99 from: brentmead house britannia road london N12 9RU (1 page)
17 May 1999Return made up to 01/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/05/99
(6 pages)
17 May 1999Registered office changed on 17/05/99 from: brentmead house britannia road london N12 9RU (1 page)
17 May 1999Return made up to 01/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/05/99
(6 pages)
7 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
7 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
27 May 1997Return made up to 01/05/97; full list of members (6 pages)
27 May 1997Return made up to 01/05/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
2 July 1996Accounts for a small company made up to 31 May 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 May 1995 (5 pages)
10 June 1996Return made up to 01/05/96; no change of members (4 pages)
10 June 1996Return made up to 01/05/96; no change of members (4 pages)
23 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 March 1994Particulars of mortgage/charge (3 pages)
14 March 1994Particulars of mortgage/charge (3 pages)
29 May 1991Company name changed\certificate issued on 29/05/91 (2 pages)
29 May 1991Company name changed\certificate issued on 29/05/91 (2 pages)
1 May 1991Incorporation (16 pages)
1 May 1991Incorporation (16 pages)