Company NameAssured Glass Limited
Company StatusDissolved
Company Number06753917
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameGlazing And Signs Ltd

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Phillip Arthur Robinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed20 November 2008(same day as company formation)
RoleGlazing Signs Proprietor
Country of ResidenceEngland
Correspondence Address51 Abbott Avenue
London
SW20 8SG
Secretary NamePhillip Arthur Robinson
NationalityBritish
StatusClosed
Appointed01 September 2009(9 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address51 Abbott Avenue
London
SW20 8SG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteassuredglass.co.uk
Email address[email protected]
Telephone020 82412040
Telephone regionLondon

Location

Registered Address623-627 Kingston Road
Raynes Park
London
SW20 8SA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

100 at £1Philip Arthur Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,195
Current Liabilities£85,371

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

2 December 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(20 pages)
1 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(14 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(14 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (14 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (14 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed glazing and signs LTD\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2010-12-10
(3 pages)
14 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (14 pages)
26 August 2010Registered office address changed from 582 Kingston Road London SW20 8DN on 26 August 2010 (2 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (10 pages)
12 January 2010Appointment of Phillip Arthur Robinson as a secretary (2 pages)
8 January 2010Director's details changed for Phillip Arthur Robinson on 1 June 2009 (1 page)
8 January 2010Director's details changed for Phillip Arthur Robinson on 1 June 2009 (1 page)
10 June 2009Ad 20/11/08-31/05/09\gbp si 99@1=99\gbp ic 1/100\ (4 pages)
22 December 2008Director appointed phillip arthur robinson (2 pages)
21 November 2008Appointment terminated director barbara kahan (1 page)
21 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 November 2008Incorporation (15 pages)