Company NameGlass Canvas Limited
Company StatusDissolved
Company Number07136861
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew Goodeve
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2010(6 days after company formation)
Appointment Duration12 years, 2 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Bromham Road
Biddenham
Bedford
Bedfordshire
MK43 4AQ
Secretary NameMr Andrew Goodeve
StatusClosed
Appointed14 April 2021(11 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 05 April 2022)
RoleCompany Director
Correspondence AddressUnit G18 Clerkenwell Workshops
Clerkenwell Close
London
EC1R 0AT
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 February 2010(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2011)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed01 January 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2013)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Contact

Websiteglass-canvas.co.uk
Telephone020 31172580
Telephone regionLondon

Location

Registered AddressClerkenwell Workshops 27-31 Clerkenwell Close
Unit G18
London
EC1R 0AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew Goodeve
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
6 January 2022Application to strike the company off the register (1 page)
6 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
21 April 2021Appointment of Mr Andrew Goodeve as a secretary on 14 April 2021 (2 pages)
1 April 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
22 October 2020Registered office address changed from Unit 1 5 York Way London N1C 4AJ to Clerkenwell Workshops 27-31 Clerkenwell Close Unit G18 London EC1R 0AT on 22 October 2020 (1 page)
26 February 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
4 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
27 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
22 June 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
26 May 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
12 February 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
12 February 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
28 August 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
2 December 2013Registered office address changed from 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW United Kingdom on 2 December 2013 (1 page)
2 August 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
2 August 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
31 July 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
31 July 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
13 February 2013Director's details changed for Mr Andrew Goodeve on 1 July 2012 (2 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
13 February 2013Director's details changed for Mr Andrew Goodeve on 1 July 2012 (2 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
13 February 2013Director's details changed for Mr Andrew Goodeve on 1 July 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 February 2012Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
9 February 2012Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
12 January 2012Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
12 January 2012Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
30 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 21 April 2011 (1 page)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
6 September 2010Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages)
6 September 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
6 September 2010Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages)
6 September 2010Appointment of Mr Andrew Goodeve as a director (2 pages)
6 September 2010Appointment of Mr Andrew Goodeve as a director (2 pages)
28 January 2010Termination of appointment of Rhys Evans as a director (1 page)
28 January 2010Termination of appointment of Rhys Evans as a director (1 page)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)