Carshalton
Surrey
SM5 4PB
Director Name | Mr Nicholas John Paul |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dinorben 79-81 Woodcote Road Wallington Surrey SM06 0PZ |
Secretary Name | Mr Mark Kenneth Christie |
---|---|
Status | Closed |
Appointed | 15 June 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 May 2017) |
Role | Company Director |
Correspondence Address | 21 East Drive Carshalton Surrey SM5 4PB |
Director Name | Mr Robert Steed |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Glass Cutter |
Country of Residence | England |
Correspondence Address | 6 Worsted Green Merstham Surrey RH1 3PN |
Director Name | Mrs Gabrielle Michelle Steed |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Worsted Green Merstham Redhill RH1 3PN |
Website | www.technicalglassdesigns.com |
---|---|
Email address | [email protected] |
Telephone | 020 86437284 |
Telephone region | London |
Registered Address | 34 Wates Way Mitcham Surrey CR4 4HR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,782 |
Cash | £2,230 |
Current Liabilities | £8,133 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2017 | Application to strike the company off the register (3 pages) |
17 February 2017 | Application to strike the company off the register (3 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
22 June 2015 | Appointment of Mr Mark Kenneth Christie as a secretary on 15 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Mark Kenneth Christie as a secretary on 15 June 2015 (2 pages) |
29 May 2015 | Registered office address changed from 23 Chaffinch Way Horley Surrey RH6 8HH England to 34 Wates Way Mitcham Surrey CR4 4HR on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Gabrielle Michelle Steed as a director on 26 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 23 Chaffinch Way Horley Surrey RH6 8HH England to 34 Wates Way Mitcham Surrey CR4 4HR on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Gabrielle Michelle Steed as a director on 26 May 2015 (1 page) |
6 March 2015 | Registered office address changed from 6 Worsted Green Merstham Surrey RH1 3PN to 23 Chaffinch Way Horley Surrey RH6 8HH on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 6 Worsted Green Merstham Surrey RH1 3PN to 23 Chaffinch Way Horley Surrey RH6 8HH on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 6 Worsted Green Merstham Surrey RH1 3PN to 23 Chaffinch Way Horley Surrey RH6 8HH on 6 March 2015 (1 page) |
22 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
3 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
3 March 2014 | Appointment of Nicholas Paul as a director (2 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
3 March 2014 | Appointment of Nicholas Paul as a director (2 pages) |
6 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders (5 pages) |
6 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Appointment of Mrs Gabrielle Michelle Steed as a director (2 pages) |
16 October 2012 | Appointment of Mrs Gabrielle Michelle Steed as a director (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
18 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Termination of appointment of Robert Steed as a director (2 pages) |
12 May 2011 | Termination of appointment of Robert Steed as a director (2 pages) |
1 December 2010 | Incorporation
|
1 December 2010 | Incorporation
|