Company NameGospel Stained Glass Limited
Company StatusDissolved
Company Number05929713
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 8 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameGospel Stainedglass & Leadedlights Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Edward James Willis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleStained Glass Artist
Country of ResidenceEngland
Correspondence Address124 Manor Way
Borehamwood
Herts
WD6 1QX
Secretary NameMyles Ellis Willis
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address124 Manor Way
Borehamwood
Herts
WD6 1QX

Location

Registered Address124 Manor Way
Borehamwood
Herts
WD6 1QX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

2 at £1Mr Edward James Willis
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
1 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(3 pages)
8 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(3 pages)
27 June 2013Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
9 October 2012Director's details changed for Edward James Willis on 1 January 2012 (2 pages)
9 October 2012Director's details changed for Edward James Willis on 1 January 2012 (2 pages)
9 October 2012Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
9 October 2012Secretary's details changed for Myles Ellis Willis on 1 January 2012 (1 page)
9 October 2012Secretary's details changed for Myles Ellis Willis on 1 January 2012 (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 April 2012Registered office address changed from Unit 4 Norwood Road Ind Estate Norwood Road March Cambs PE15 8QD on 24 April 2012 (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-17
(1 page)
10 February 2011Change of name notice (1 page)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 November 2010Annual return made up to 6 September 2010 (14 pages)
10 November 2010Annual return made up to 6 September 2010 (14 pages)
18 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (8 pages)
18 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (8 pages)
17 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 August 2009Return made up to 06/09/07; full list of members (10 pages)
25 August 2009Return made up to 06/09/08; full list of members (10 pages)
22 May 2009Registered office changed on 22/05/2009 from unit 4 norwood road industrial estate march cambridgeshire PE15 8QD (1 page)
16 May 2009Registered office changed on 16/05/2009 from unit 1-6 norwood road industrial estate norwood road march cambridgeshire PE15 8QD (1 page)
11 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 June 2008Company name changed gospel stainedglass & leadedlights LIMITED\certificate issued on 01/07/08 (2 pages)
8 September 2006Incorporation (20 pages)