Company NameConcrete And Glass Limited
Company StatusDissolved
Company Number06595784
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Ruth Patricia Barlow
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleHead Of Live
Country of ResidenceEngland
Correspondence Address24 Faunce Street
London
SE17 3TR
Director NameJames John Gottlieb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tetherdown
London
N10 1NB
Director NameMr Ronan Hartney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address145 High Street
Teddington
Middlesex
TW11 8HH
Director NameMr Tom William Baker
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleMusic Promoter
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beckers
Rectory Road
London
N16 7QX
Secretary NameMr Ronan Hartney
NationalityIrish
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address145 High Street
Teddington
Middlesex
TW11 8HH
Director NameMr Paul Couves Hitchman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Glengall Road
London
NW6 7HH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address17-19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

760 at £1Beggars Group LTD
76.00%
Ordinary
40 at £1Mr Paul Couves Hitchman
4.00%
Ordinary
100 at £1James John Gottlieb
10.00%
Ordinary
100 at £1Tom William Baker
10.00%
Ordinary

Financials

Year2014
Net Worth-£128,533
Cash£5,266
Current Liabilities£134,799

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1,000
(7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
23 January 2012Termination of appointment of Paul Couves Hitchman as a director on 20 January 2012 (1 page)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
10 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (8 pages)
2 August 2010Director's details changed for Ruth Patricia Barlow on 19 May 2010 (2 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 June 2009Appointment terminated director incorporate directors LIMITED (1 page)
30 June 2009Return made up to 19/05/09; full list of members (5 pages)
7 July 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
23 June 2008Director's change of particulars / tom baker / 19/05/2008 (1 page)
10 June 2008Ad 19/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
10 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 June 2008Director appointed james john gottlieb (2 pages)
9 June 2008Director appointed ruth patricia barlow (1 page)
9 June 2008Director and secretary appointed ronan gerard hartney (2 pages)
9 June 2008Director appointed tom william baker (1 page)
9 June 2008Director appointed paul hitchman (3 pages)
19 May 2008Incorporation (17 pages)
19 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)