Company NameGeneral Legal And Administrational Services Limited
DirectorMartyn Douglas Bond
Company StatusActive - Proposal to Strike off
Company Number08495840
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Previous NameGlass Technic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Martyn Douglas Bond
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Glas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,928
Cash£8
Current Liabilities£53,947

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 April 2021 (3 years ago)
Next Return Due3 May 2022 (overdue)

Filing History

14 May 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
26 June 2021Micro company accounts made up to 30 April 2020 (2 pages)
19 April 2021Confirmation statement made on 19 April 2021 with updates (5 pages)
20 April 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
8 February 2018Current accounting period extended from 29 April 2018 to 30 April 2018 (1 page)
31 January 2018Micro company accounts made up to 29 April 2017 (2 pages)
26 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
18 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
19 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
23 April 2013Company name changed glass technic LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Company name changed glass technic LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)