Company NameGLAS Facades Ltd
Company StatusDissolved
Company Number05982957
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Matthew Edwin Hahn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Parishes
Long Bottom Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2UT
Secretary NameMr Darren Stephen Joyce
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Honeysuckle Way
Witham
Essex
CM8 2YD
Director NameMr Darren Stephen Joyce
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Honeysuckle Way
Witham
Essex
CM8 2YD

Location

Registered Address30 Oxford Road
London
N4 3EY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

75 at £1Matthew Hahn
75.00%
Ordinary
25 at £1Darren Stephen Joyce
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,344
Cash£2,394
Current Liabilities£3,738

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
9 May 2013Application to strike the company off the register (3 pages)
9 May 2013Application to strike the company off the register (3 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(3 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(3 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
26 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
26 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
9 January 2012Termination of appointment of Darren Stephen Joyce as a secretary on 6 January 2012 (1 page)
9 January 2012Termination of appointment of Darren Joyce as a director (1 page)
9 January 2012Termination of appointment of Darren Stephen Joyce as a director on 6 January 2012 (1 page)
9 January 2012Termination of appointment of Darren Joyce as a secretary (1 page)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
26 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
1 December 2009Director's details changed for Mr Darren Stephen Joyce on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Darren Stephen Joyce on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Darren Stephen Joyce on 1 December 2009 (2 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
2 March 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
2 March 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 August 2008Director appointed mr darren stephen joyce (1 page)
28 August 2008Director appointed mr darren stephen joyce (1 page)
28 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 January 2008Accounts made up to 31 October 2007 (1 page)
7 January 2008Return made up to 31/10/07; full list of members (6 pages)
7 January 2008Return made up to 31/10/07; full list of members (6 pages)
31 October 2006Incorporation (17 pages)
31 October 2006Incorporation (17 pages)