1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director Name | Mr Anthony Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stamore Middlesex HA7 4AU |
Website | glassfloral.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71833886 |
Telephone region | London |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
2 at £1 | Mr David Richard Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,257 |
Cash | £1,719 |
Current Liabilities | £19,497 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 July 2012 | Delivered 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 |
---|
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of David Richard Cohen as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of David Richard Cohen as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2012 | Company name changed occasion station LTD\certificate issued on 23/02/12
|
23 February 2012 | Company name changed occasion station LTD\certificate issued on 23/02/12
|
27 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Termination of appointment of Anthony Cohen as a director (1 page) |
5 July 2011 | Termination of appointment of Anthony Cohen as a director (1 page) |
5 July 2011 | Appointment of Mr David Richard Cohen as a director (2 pages) |
5 July 2011 | Appointment of Mr David Richard Cohen as a director (2 pages) |
9 June 2010 | Incorporation (28 pages) |
9 June 2010 | Incorporation (28 pages) |