Company NameCity Glass (st Albans) Limited
Company StatusDissolved
Company Number06041697
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameRichard John Glazewski
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gillian Avenue
St Albans
Herts
AL1 2QH
Secretary NameMrs Emma Glazewski
NationalityBritish
StatusClosed
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address12 Gillian Avenue
St Albans
Herts
AL1 2QH
Director NameMrs Emma Glazewski
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address12 Gillian Avenue
St Albans
Herts
AL1 2QH

Location

Registered AddressC/O Rsm Tenon Recovery
34 Clarendon Road
Watford
Hertfordshire
WD11 1JJ

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved following liquidation (1 page)
19 March 2013Final Gazette dissolved following liquidation (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2012Liquidators' statement of receipts and payments to 21 October 2012 (22 pages)
19 December 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
19 December 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
19 December 2012Liquidators' statement of receipts and payments to 21 October 2012 (22 pages)
19 December 2012Liquidators statement of receipts and payments to 21 October 2012 (22 pages)
23 November 2011Liquidators statement of receipts and payments to 21 October 2011 (20 pages)
23 November 2011Liquidators' statement of receipts and payments to 21 October 2011 (20 pages)
23 November 2011Liquidators' statement of receipts and payments to 21 October 2011 (20 pages)
7 October 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 7 October 2011 (2 pages)
8 November 2010Registered office address changed from 28 Rowan Close St Albans Herts AL4 0ST on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 28 Rowan Close St Albans Herts AL4 0ST on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 28 Rowan Close St Albans Herts AL4 0st on 8 November 2010 (2 pages)
5 November 2010Statement of affairs with form 4.19 (6 pages)
5 November 2010Appointment of a voluntary liquidator (1 page)
5 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-22
(2 pages)
5 November 2010Statement of affairs with form 4.19 (6 pages)
5 November 2010Appointment of a voluntary liquidator (1 page)
5 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 October 2010Termination of appointment of Emma Glazewski as a director (1 page)
8 October 2010Termination of appointment of Emma Glazewski as a director (1 page)
21 January 2010Director's details changed for Richard John Glazewski on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(5 pages)
21 January 2010Director's details changed for Richard John Glazewski on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Richard John Glazewski on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Emma King on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(5 pages)
21 January 2010Secretary's details changed for Emma King on 1 December 2009 (1 page)
21 January 2010Secretary's details changed for Emma King on 1 December 2009 (1 page)
21 January 2010Director's details changed for Emma King on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(5 pages)
21 January 2010Director's details changed for Emma King on 1 December 2009 (2 pages)
21 January 2010Secretary's details changed for Emma King on 1 December 2009 (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
15 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
22 January 2008Ad 10/01/07--------- £ si 100@1=100 (1 page)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
22 January 2008Ad 10/01/07--------- £ si 100@1=100 (1 page)
4 January 2007Incorporation (9 pages)
4 January 2007Incorporation (9 pages)