Company NameReflection Glass Repairs Limited
Company StatusDissolved
Company Number06992519
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Dissolution Date2 August 2023 (8 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameRichard David Clacey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (closed 02 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Swallowdale
Selsdon
Croydon
Surrey
CR2 8SG
Secretary NameNationwide Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 August 2009(same day as company formation)
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN
Director NameMrs Kerry Ann Brett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN

Contact

Websitereflectionglassrepair.co.uk
Telephone0845 4595779
Telephone regionUnknown

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,464
Cash£702
Current Liabilities£43,400

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 May 2020Liquidators' statement of receipts and payments to 25 February 2020 (15 pages)
10 May 2019Liquidators' statement of receipts and payments to 25 February 2019 (15 pages)
4 May 2018Liquidators' statement of receipts and payments to 25 February 2018 (16 pages)
4 May 2017Liquidators' statement of receipts and payments to 25 February 2017 (13 pages)
4 May 2017Liquidators' statement of receipts and payments to 25 February 2017 (13 pages)
5 May 2016Liquidators statement of receipts and payments to 25 February 2016 (12 pages)
5 May 2016Liquidators' statement of receipts and payments to 25 February 2016 (12 pages)
5 May 2016Liquidators' statement of receipts and payments to 25 February 2016 (12 pages)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Statement of affairs with form 4.19 (5 pages)
12 March 2015Statement of affairs with form 4.19 (5 pages)
12 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
(1 page)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 12 March 2015 (2 pages)
14 January 2015Registration of charge 069925190003, created on 7 January 2015 (17 pages)
14 January 2015Registration of charge 069925190003, created on 7 January 2015 (17 pages)
14 January 2015Registration of charge 069925190003, created on 7 January 2015 (17 pages)
11 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
11 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
11 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 December 2013Registration of charge 069925190002 (35 pages)
23 December 2013Registration of charge 069925190002 (35 pages)
14 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
26 November 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 November 2010Secretary's details changed for Nationwide Secretarial Services Limited on 17 August 2010 (1 page)
11 November 2010Secretary's details changed for Nationwide Secretarial Services Limited on 17 August 2010 (1 page)
11 November 2010Director's details changed for Richard David Clacey on 17 August 2010 (2 pages)
11 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Richard David Clacey on 17 August 2010 (2 pages)
11 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 October 2009Director appointed richard david clacey (2 pages)
1 October 2009Director appointed richard david clacey (2 pages)
24 August 2009Appointment terminated director kerry brett (1 page)
24 August 2009Appointment terminated director kerry brett (1 page)
17 August 2009Incorporation (16 pages)
17 August 2009Incorporation (16 pages)