Company NameTechnical Glass Designs Ltd
Company StatusDissolved
Company Number07457049
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 5 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Kenneth Christie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 East Drive
Carshalton
Surrey
SM5 4PB
Director NameMr Nicholas John Paul
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dinorben 79-81 Woodcote Road
Wallington
Surrey
SM06 0PZ
Secretary NameMr Mark Kenneth Christie
StatusClosed
Appointed15 June 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 16 May 2017)
RoleCompany Director
Correspondence Address21 East Drive
Carshalton
Surrey
SM5 4PB
Director NameMr Robert Steed
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleGlass Cutter
Country of ResidenceEngland
Correspondence Address6 Worsted Green
Merstham
Surrey
RH1 3PN
Director NameMrs Gabrielle Michelle Steed
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Worsted Green
Merstham
Redhill
RH1 3PN

Contact

Websitewww.technicalglassdesigns.com
Email address[email protected]
Telephone020 86437284
Telephone regionLondon

Location

Registered Address34 Wates Way
Mitcham
Surrey
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,782
Cash£2,230
Current Liabilities£8,133

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
17 February 2017Application to strike the company off the register (3 pages)
17 February 2017Application to strike the company off the register (3 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3
(6 pages)
3 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3
(6 pages)
22 June 2015Appointment of Mr Mark Kenneth Christie as a secretary on 15 June 2015 (2 pages)
22 June 2015Appointment of Mr Mark Kenneth Christie as a secretary on 15 June 2015 (2 pages)
29 May 2015Registered 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 2015Termination of appointment of Gabrielle Michelle Steed as a director on 26 May 2015 (1 page)
29 May 2015Registered 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 2015Termination of appointment of Gabrielle Michelle Steed as a director on 26 May 2015 (1 page)
6 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(6 pages)
3 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 3
(4 pages)
3 March 2014Appointment of Nicholas Paul as a director (2 pages)
3 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 3
(4 pages)
3 March 2014Appointment of Nicholas Paul as a director (2 pages)
6 January 2014Annual return made up to 22 October 2013 with a full list of shareholders (5 pages)
6 January 2014Annual return made up to 22 October 2013 with a full list of shareholders (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
16 October 2012Appointment of Mrs Gabrielle Michelle Steed as a director (2 pages)
16 October 2012Appointment of Mrs Gabrielle Michelle Steed as a director (2 pages)
31 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
18 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2011Termination of appointment of Robert Steed as a director (2 pages)
12 May 2011Termination of appointment of Robert Steed as a director (2 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)