London
SW20 8SG
Secretary Name | Phillip Arthur Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 14 January 2020) |
Role | Company Director |
Correspondence Address | 51 Abbott Avenue London SW20 8SG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | assuredglass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82412040 |
Telephone region | London |
Registered Address | 623-627 Kingston Road Raynes Park London SW20 8SA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
100 at £1 | Philip Arthur Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,195 |
Current Liabilities | £85,371 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
1 October 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (14 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (14 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed glazing and signs LTD\certificate issued on 12/01/11
|
14 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (14 pages) |
26 August 2010 | Registered office address changed from 582 Kingston Road London SW20 8DN on 26 August 2010 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (10 pages) |
12 January 2010 | Appointment of Phillip Arthur Robinson as a secretary (2 pages) |
8 January 2010 | Director's details changed for Phillip Arthur Robinson on 1 June 2009 (1 page) |
8 January 2010 | Director's details changed for Phillip Arthur Robinson on 1 June 2009 (1 page) |
10 June 2009 | Ad 20/11/08-31/05/09\gbp si 99@1=99\gbp ic 1/100\ (4 pages) |
22 December 2008 | Director appointed phillip arthur robinson (2 pages) |
21 November 2008 | Appointment terminated director barbara kahan (1 page) |
21 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 November 2008 | Incorporation (15 pages) |