Company NameGlass Projects Limited
Company StatusDissolved
Company Number08756398
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nicholas John Talbot Gray
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
High Road
Loughton
IG10 4JJ
Director NameMr John Howard Poulten
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
High Road
Loughton
IG10 4JJ
Secretary NameMr Vincent Edward Emms
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Farm House
High Road
Loughton
IG10 4JJ

Location

Registered Address2 Strand On The Green
Strand On The Green
London
W4 3PQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

1 at £1The Worshipful Company Of Glass Sellers Of London
100.00%
Ordinary

Financials

Year2014
Net Worth£6,941
Cash£556
Current Liabilities£1,735

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (1 page)
21 May 2019Termination of appointment of John Howard Poulten as a director on 12 March 2019 (1 page)
12 March 2019Micro company accounts made up to 31 January 2019 (7 pages)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
19 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 January 2019Micro company accounts made up to 31 January 2018 (7 pages)
18 January 2019Registered office address changed from Dawcombe House Pebble Hill Road Betchworth Surrey RH3 7BP to 2 Strand on the Green Strand on the Green London W4 3PQ on 18 January 2019 (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
27 October 2017Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Dawcombe House Pebble Hill Road Betchworth Surrey RH3 7BP on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Dawcombe House Pebble Hill Road Betchworth Surrey RH3 7BP on 27 October 2017 (2 pages)
31 October 2016Termination of appointment of Vincent Edward Emms as a secretary on 31 October 2016 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Termination of appointment of Vincent Edward Emms as a secretary on 31 October 2016 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
22 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
14 October 2014Current accounting period extended from 31 January 2014 to 31 January 2015 (3 pages)
14 October 2014Current accounting period extended from 31 January 2014 to 31 January 2015 (3 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
(24 pages)
31 October 2013Current accounting period shortened from 31 October 2014 to 31 January 2014 (1 page)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
(24 pages)
31 October 2013Current accounting period shortened from 31 October 2014 to 31 January 2014 (1 page)