Company NameAmatola Glass Limited
Company StatusDissolved
Company Number05700044
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Gavin James Stephen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address50 Enfield Close
Brentford
London
TW8 9PB
Director NameMr Jonathan William Bancroft Pirie
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address31 Danemere Street
London
SW15 1LT
Secretary NameMr David Michael Williamson
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Sandford Leaze
Avening
Gloucestershire
GL8 8PB
Wales

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£69,353
Gross Profit£24,599
Net Worth-£15,817
Cash£1,863
Current Liabilities£19,383

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
15 July 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(3 pages)
15 July 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(3 pages)
15 July 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(3 pages)
12 March 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
12 March 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
10 March 2010Director's details changed for Mr Gavin James Stephen on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Gavin James Stephen on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Gavin James Stephen on 2 October 2009 (2 pages)
7 April 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
7 April 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
16 March 2009Return made up to 07/02/09; full list of members (3 pages)
16 March 2009Return made up to 07/02/09; full list of members (3 pages)
23 January 2009Location of debenture register (1 page)
23 January 2009Location of debenture register (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Return made up to 07/02/08; full list of members (3 pages)
23 January 2009Location of register of members (1 page)
23 January 2009Return made up to 07/02/08; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
20 November 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
16 July 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
15 July 2008Registered office changed on 15/07/2008 from 31 danemere street putney london SW15 1LT (1 page)
15 July 2008Registered office changed on 15/07/2008 from 31 danemere street putney london SW15 1LT (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 50 enfield street brentford london TW8 9PB (1 page)
7 March 2007Return made up to 07/02/07; full list of members (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 50 enfield street brentford london TW8 9PB (1 page)
7 March 2007Return made up to 07/02/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Ad 07/02/06-07/02/06 £ si 100@1=100 £ ic 100/200 (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Ad 07/02/06-07/02/06 £ si 100@1=100 £ ic 100/200 (1 page)
7 February 2006Incorporation (18 pages)
7 February 2006Incorporation (18 pages)