Company NameGreenwich Designerglasses Limited
DirectorNeela Dollay
Company StatusActive
Company Number05434223
CategoryPrivate Limited Company
Incorporation Date25 April 2005(18 years, 12 months ago)
Previous NameDesignerglasses.co.uk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNeela Dollay
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(2 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address78 Towney Road
Bexley Heath
Kent
DA6 7HN
Secretary NameDr Nina Gonsai
NationalityBritish
StatusCurrent
Appointed19 June 2007(2 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodbury Park Road
London
W13 8DB
Director NameMr Lakhbinder Dollay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2007)
RoleOptician
Country of ResidenceEngland
Correspondence Address78 Townley Road
Bexleyheath
Kent
DA6 7HN
Secretary NameNeela Dollay
NationalityBritish
StatusResigned
Appointed26 April 2005(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2007)
RoleSecretary
Correspondence Address78 Townley Road
Bexleyheath
Kent
DA6 7HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFinance House, 383 Eastern
Avenue, Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Neela Dollay
100.00%
Ordinary

Financials

Year2014
Turnover£39,674
Gross Profit£24,403
Net Worth-£67,773
Cash£6,734
Current Liabilities£80,456

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Next Accounts Due31 January 2012 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due9 May 2017 (overdue)

Filing History

19 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-07
(1 page)
19 June 2014Director's details changed for Neela Mistry on 7 March 2014 (3 pages)
19 June 2014Director's details changed for Neela Mistry on 7 March 2014 (3 pages)
19 June 2014Change of name notice (2 pages)
19 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-07
(1 page)
19 June 2014Director's details changed for Neela Mistry on 7 March 2014 (3 pages)
19 June 2014Restoration by order of the court (6 pages)
19 June 2014Restoration by order of the court (6 pages)
19 June 2014Change of name notice (2 pages)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
28 October 2011Application to strike the company off the register (3 pages)
28 October 2011Application to strike the company off the register (3 pages)
7 June 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(4 pages)
7 June 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(4 pages)
6 June 2011Director's details changed for Neela Mistry on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Neela Mistry on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Neela Mistry on 6 June 2011 (2 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
2 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
2 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
9 May 2008Return made up to 25/04/08; full list of members (3 pages)
9 May 2008Return made up to 25/04/08; full list of members (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (2 pages)
26 October 2007New secretary appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
26 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
19 June 2007Return made up to 25/04/07; full list of members (2 pages)
19 June 2007Return made up to 25/04/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
15 May 2006Return made up to 25/04/06; full list of members (6 pages)
15 May 2006Return made up to 25/04/06; full list of members (6 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
25 April 2005Incorporation (16 pages)
25 April 2005Incorporation (16 pages)