Wood Street
Barnet
Hertfordshire
EN5 4BE
Director Name | Mr David Lloyd Morris |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Webster House Gloucester Street London SW1V 2DN |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
45 at £1 | Anthony William Howard Goldsmith 45.00% Ordinary |
---|---|
45 at £1 | David Morris 45.00% Ordinary |
10 at £1 | Malcolm Maddison 10.00% Ordinary |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Application to strike the company off the register (3 pages) |
25 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
12 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 May 2013 | Director's details changed for Mr Anthony William Howard Goldsmith on 21 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Anthony William Howard Goldsmith on 21 May 2013 (2 pages) |
30 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
10 February 2012 | Change of name notice (2 pages) |
10 February 2012 | Company name changed glass and a half LIMITED\certificate issued on 10/02/12
|
10 February 2012 | Company name changed glass and a half LIMITED\certificate issued on 10/02/12
|
10 February 2012 | Change of name notice (2 pages) |
5 July 2011 | Director's details changed for Mr Anthony William Howard Goldsmith on 11 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Mr Anthony William Howard Goldsmith on 11 June 2011 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 January 2011 | Registered office address changed from 76 New Cavendish Street London W1G 9TB on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 76 New Cavendish Street London W1G 9TB on 20 January 2011 (1 page) |
9 September 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
9 September 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 June 2010 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 September 2009 | Appointment terminated director david morris (1 page) |
10 September 2009 | Appointment terminated director david morris (1 page) |
29 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
18 May 2009 | Director's change of particulars / anthony william howard goldsmith / 01/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / anthony william howard goldsmith / 01/05/2009 (1 page) |
12 June 2008 | Incorporation (18 pages) |
12 June 2008 | Incorporation (18 pages) |