Company NameGlass Floral Ltd
Company StatusDissolved
Company Number07278165
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameOccasion Station Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr David Richard Cohen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(6 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 21 August 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stamore
Middlesex
HA7 4AU

Contact

Websiteglassfloral.co.uk
Email address[email protected]
Telephone020 71833886
Telephone regionLondon

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

2 at £1Mr David Richard Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,257
Cash£1,719
Current Liabilities£19,497

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

6 July 2012Delivered on: 10 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
26 June 2017Notification of David Richard Cohen as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of David Richard Cohen as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 2
(6 pages)
9 September 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 2
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2012Company name changed occasion station LTD\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Company name changed occasion station LTD\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of Anthony Cohen as a director (1 page)
5 July 2011Termination of appointment of Anthony Cohen as a director (1 page)
5 July 2011Appointment of Mr David Richard Cohen as a director (2 pages)
5 July 2011Appointment of Mr David Richard Cohen as a director (2 pages)
9 June 2010Incorporation (28 pages)
9 June 2010Incorporation (28 pages)