London
SW10 0QJ
Director Name | Mrs Sarah Elizabeth Garrett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2010(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Unit 24 Chelsea Wharf 25 Lots Road London SW10 0QJ |
Telephone | 020 88707599 |
---|---|
Telephone region | London |
Registered Address | Unit 24 Chelsea Wharf 25 Lots Road London SW10 0QJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13,786 |
Cash | £18,248 |
Current Liabilities | £24,004 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Application to strike the company off the register (3 pages) |
4 November 2014 | Company name changed glaze specialist decoration LIMITED\certificate issued on 04/11/14
|
4 November 2014 | Company name changed glaze specialist decoration LIMITED\certificate issued on 04/11/14
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 July 2014 | Director's details changed for Mrs Madeline Louise Argyle on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mrs Sarah Elizabeth Garrett on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mrs Sarah Elizabeth Garrett on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mrs Madeline Louise Argyle on 30 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from Unit a236/237 Riverside Business Centre Haldane Place Wandsworth London SW18 4UQ to Unit 24 Chelsea Wharf 25 Lots Road London SW10 0QJ on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from Unit a236/237 Riverside Business Centre Haldane Place Wandsworth London SW18 4UQ to Unit 24 Chelsea Wharf 25 Lots Road London SW10 0QJ on 30 July 2014 (1 page) |
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Registered office address changed from Unit a132 Bendon Valley Riverside Haldane Place Wandsworth London SW18 4UQ on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from Unit a132 Bendon Valley Riverside Haldane Place Wandsworth London SW18 4UQ on 19 December 2011 (2 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
17 January 2011 | Registered office address changed from 55 Bendon Valley Wandsworth London SW18 4LZ United Kingdom on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 55 Bendon Valley Wandsworth London SW18 4LZ United Kingdom on 17 January 2011 (2 pages) |
13 December 2010 | Incorporation
|
13 December 2010 | Incorporation
|
13 December 2010 | Incorporation
|