Company NameGlassbag Limited
Company StatusDissolved
Company Number03599533
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 8 months ago)
Dissolution Date14 June 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 14 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 14 June 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
London
W4 1JW
Director NameEdward John Nicholas Cook
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 2000)
RoleAccountant
Correspondence AddressFlat 2 47 Crooked Billet
London
SW19 4RQ
Director NameRoger Semon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(2 weeks, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield
Kings Lane Cobblers Hill
Great Missenden
Buckinghamshire
HP16 9PN
Secretary NameEdward John Nicholas Cook
NationalityBritish
StatusResigned
Appointed04 August 1998(2 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month (resigned 18 September 2006)
RoleAccountant
Correspondence Address25 Ernle Road
Wimbledon
London
SW20 0HH
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed20 February 2007(8 years, 7 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(9 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 October 2007)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(9 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 October 2007)
RoleEvp & Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(9 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(9 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2009)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed05 May 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered Address1 Sussex Place
London
W6 9EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,575,000
Current Liabilities£1,616,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 2
(4 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 2
(4 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
25 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 August 2009Auditor's resignation (2 pages)
18 August 2009Auditor's resignation (2 pages)
4 April 2009Full accounts made up to 31 December 2008 (12 pages)
4 April 2009Full accounts made up to 31 December 2008 (12 pages)
10 March 2009Director appointed david thomas bryant (1 page)
10 March 2009Director appointed david thomas bryant (1 page)
10 March 2009Appointment terminated director richard constant (1 page)
10 March 2009Appointment Terminated Director richard constant (1 page)
5 January 2009Return made up to 18/12/08; full list of members (3 pages)
5 January 2009Return made up to 18/12/08; full list of members (3 pages)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from 45-53 sinclair road london W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from 45-53 sinclair road london W14 0NS (1 page)
14 April 2008Director appointed richard michael constant (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
14 April 2008Appointment Terminated Director paul wallace (1 page)
14 April 2008Director appointed richard michael constant (1 page)
26 March 2008Full accounts made up to 30 September 2007 (13 pages)
26 March 2008Full accounts made up to 30 September 2007 (13 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
3 January 2008Return made up to 18/12/07; full list of members (2 pages)
3 January 2008Return made up to 18/12/07; full list of members (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
17 July 2007Full accounts made up to 30 September 2006 (13 pages)
17 July 2007Full accounts made up to 30 September 2006 (13 pages)
28 February 2007New secretary appointed (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007Secretary resigned (1 page)
1 February 2007Return made up to 18/12/06; full list of members (2 pages)
1 February 2007Return made up to 18/12/06; full list of members (2 pages)
13 October 2006Full accounts made up to 30 September 2005 (13 pages)
13 October 2006Full accounts made up to 30 September 2005 (13 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
30 January 2006Return made up to 18/12/05; full list of members (2 pages)
30 January 2006Return made up to 18/12/05; full list of members (2 pages)
6 December 2005Full accounts made up to 30 September 2004 (13 pages)
6 December 2005Full accounts made up to 30 September 2004 (13 pages)
30 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
30 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
17 January 2005Return made up to 18/12/04; full list of members (7 pages)
17 January 2005Return made up to 18/12/04; full list of members (7 pages)
12 July 2004Full accounts made up to 30 September 2003 (13 pages)
12 July 2004Full accounts made up to 30 September 2003 (13 pages)
23 January 2004Return made up to 18/12/03; full list of members (7 pages)
23 January 2004Return made up to 18/12/03; full list of members (7 pages)
31 October 2003Full accounts made up to 30 September 2002 (13 pages)
31 October 2003Full accounts made up to 30 September 2002 (13 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
3 April 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
(7 pages)
3 April 2003Return made up to 18/12/02; full list of members (7 pages)
31 October 2002Full accounts made up to 30 September 2001 (12 pages)
31 October 2002Full accounts made up to 30 September 2001 (12 pages)
31 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
31 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
8 February 2002Return made up to 18/12/01; full list of members (7 pages)
8 February 2002Return made up to 18/12/01; full list of members (7 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
4 July 2001Full accounts made up to 30 September 2000 (13 pages)
4 July 2001Full accounts made up to 30 September 2000 (13 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
15 January 2001Return made up to 18/12/00; full list of members (7 pages)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
11 January 2000Return made up to 18/12/99; full list of members (6 pages)
11 January 2000Return made up to 18/12/99; full list of members (6 pages)
13 July 1999Return made up to 17/07/99; full list of members (6 pages)
13 July 1999Return made up to 17/07/99; full list of members (6 pages)
4 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
4 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Director resigned (1 page)
17 July 1998Incorporation (13 pages)