Company NameGlass Innovations Ltd
Company StatusDissolved
Company Number05787854
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameMr Anthony Kempster
NationalityBritish
StatusClosed
Appointed14 November 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 10 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address171 Langley Way
West Wickham
Kent
BR4 0DN
Director NameColin Charles John Kempster
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 09 December 2010)
RoleManager
Correspondence Address3 Bickley Crescent
Bromley
Kent
BR1 2DN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 11a Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Financials

Year2014
Net Worth£66
Cash£6,891
Current Liabilities£48,543

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2011Termination of appointment of Colin Kempster as a director (2 pages)
10 January 2011Termination of appointment of Colin Kempster as a director (2 pages)
7 January 2011Termination of appointment of Colin Kempster as a director (2 pages)
7 January 2011Termination of appointment of Colin Kempster as a director (2 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Return made up to 20/04/09; full list of members (3 pages)
16 June 2009Return made up to 20/04/09; full list of members (3 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2008Return made up to 20/04/08; full list of members (4 pages)
15 May 2008Return made up to 20/04/08; full list of members (4 pages)
29 March 2008Registered office changed on 29/03/2008 from 3 bickley crescent bromley BR1 2DN (1 page)
29 March 2008Registered office changed on 29/03/2008 from 3 bickley crescent bromley BR1 2DN (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Ad 13/11/07--------- £ si 8@1=8 £ ic 2/10 (1 page)
5 December 2007Ad 13/11/07--------- £ si 8@1=8 £ ic 2/10 (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New secretary appointed (1 page)
13 November 2007Registered office changed on 13/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
5 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 June 2007Accounts made up to 30 April 2007 (2 pages)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
20 April 2006Incorporation (13 pages)
20 April 2006Incorporation (13 pages)