Company NameThe Handmade Glass Company Limited
DirectorAdam Aaronson
Company StatusDissolved
Company Number02830169
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAdam Aaronson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(6 days after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address1 Tudor Lodge
Grand Avenue
London
N10 3BA
Secretary NameMr John Adam Charles Houghton
NationalityBritish
StatusCurrent
Appointed07 March 1994(8 months, 2 weeks after company formation)
Appointment Duration30 years, 1 month
RoleSolicitor
Correspondence Address10 Great James Street
London
WC1N 3DQ
Secretary NameRohan Wade
NationalityBritish
StatusResigned
Appointed30 June 1993(6 days after company formation)
Appointment Duration8 months, 1 week (resigned 07 March 1994)
RoleSecretary
Correspondence AddressFlat 4
8 New Kings Road
London
SW6 2SA
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address6 Raymond Building
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

30 November 2000Dissolved (1 page)
31 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
24 May 1999Appointment of a voluntary liquidator (1 page)
24 May 1999Statement of affairs (9 pages)
24 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 1999Registered office changed on 26/04/99 from: westbrooke house 76 high street alton hants GU34 1EN (1 page)
10 February 1999Ad 20/01/99--------- £ si 750@1=750 £ ic 35117/35867 (2 pages)
6 February 1999Ad 30/11/98--------- £ si 1075@1=1075 £ ic 34042/35117 (2 pages)
3 December 1998Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
12 November 1998Accounts for a small company made up to 30 November 1997 (7 pages)
12 November 1998Ad 12/10/98-19/10/98 £ si 4750@1=4750 £ ic 29292/34042 (2 pages)
27 October 1998Ad 13/10/98--------- £ si 6000@1=6000 £ ic 23292/29292 (2 pages)
27 October 1998Ad 13/10/98--------- £ si 455@1=455 £ ic 22837/23292 (2 pages)
27 October 1998Ad 08/10/98--------- £ si 4960@1=4960 £ ic 17877/22837 (2 pages)
20 March 1998Ad 29/01/98--------- £ si 4760@1=4760 £ ic 9554/14314 (2 pages)
5 December 1997Accounts for a small company made up to 30 November 1996 (7 pages)
5 December 1997Ad 29/11/96--------- £ si 3563@1 (2 pages)
7 July 1997Return made up to 24/06/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 30 November 1995 (7 pages)
8 October 1996Return made up to 24/06/96; no change of members (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
30 June 1995Return made up to 24/06/95; full list of members (6 pages)
18 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)