Company NameCut Glass Studio Ltd
DirectorAnnahita Hessami
Company StatusActive
Company Number07581609
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMs Annahita Hessami
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleStained Glass Artist
Country of ResidenceEngland
Correspondence AddressGround Floor Unit 7 15-16 The High Cross Centre
Fountayne Road
London
N15 4QL

Contact

Websitewww.cutglassstudio.co.uk/
TelephoneIP
Telephone regionUnknown

Location

Registered AddressGround Floor Unit 7 15-16 The High Cross Centre
Fountayne Road
London
N15 4QL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Annahita Hessami
100.00%
Ordinary

Financials

Year2014
Net Worth£1,631
Cash£1,155
Current Liabilities£722

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

31 March 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
17 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 June 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 June 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (8 pages)
26 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Registered office address changed from C/O Anna Hessami 2-4 Southgate Road London N1 3JJ England to Ground Floor Unit 7 15-16 the High Cross Centre Fountayne Road London N15 4QL on 30 September 2019 (1 page)
7 June 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
27 June 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
13 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 May 2016Director's details changed for Miss Annahita Hessami on 3 March 2016 (2 pages)
25 May 2016Director's details changed for Miss Annahita Hessami on 3 March 2016 (2 pages)
25 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Registered office address changed from 30 Cranley Gardens Palmers Green London N13 4LS to C/O Anna Hessami 2-4 Southgate Road London N1 3JJ on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 30 Cranley Gardens Palmers Green London N13 4LS to C/O Anna Hessami 2-4 Southgate Road London N1 3JJ on 25 May 2016 (1 page)
25 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2011Incorporation (20 pages)
29 March 2011Incorporation (20 pages)