Cold Harbour Lane
Rainham
Essex
RM13 9YH
Director Name | Mr Neil John Lockie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Bridge Connections Cold Harbour Lane Rainham Essex RM13 9YH |
Director Name | Mr Stephen Christopher Perkes |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Bridge Connections Cold Harbour Lane Rainham Essex RM13 9YH |
Director Name | Michele Clark |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Bridge Connections Cold Harbour Lane Rainham Essex RM13 9YH |
Director Name | Mrs Irene Perkes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Bridge Connections Cold Harbour Lane Rainham Essex RM13 9YH |
Director Name | Miss Denise Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Bridge Connections Cold Harbour Lane Rainham Essex RM13 9YH |
Website | wowglass.co.uk |
---|
Registered Address | 21 Lodge Lane Grays RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Wow Glass LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,653 |
Cash | £19,181 |
Current Liabilities | £7,021 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
16 September 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
22 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 April 2014 | Appointment of Mr Stephen Christopher Perkes as a director (2 pages) |
22 April 2014 | Appointment of Mr Stephen Christopher Perkes as a director (2 pages) |
22 April 2014 | Appointment of Mr Neil John Lockie as a director (2 pages) |
22 April 2014 | Appointment of Mr Neil John Lockie as a director (2 pages) |
17 April 2014 | Termination of appointment of Michele Clark as a director (1 page) |
17 April 2014 | Termination of appointment of Denise Jones as a director (1 page) |
17 April 2014 | Termination of appointment of Irene Perkes as a director (1 page) |
17 April 2014 | Appointment of Mr David Stuart Lockie as a director (2 pages) |
17 April 2014 | Appointment of Mr David Stuart Lockie as a director (2 pages) |
17 April 2014 | Termination of appointment of Denise Jones as a director (1 page) |
17 April 2014 | Termination of appointment of Irene Perkes as a director (1 page) |
17 April 2014 | Termination of appointment of Michele Clark as a director (1 page) |
10 February 2014 | Director's details changed for Irene Perkes on 10 February 2014 (2 pages) |
10 February 2014 | Appointment of Miss Denise Jones as a director (2 pages) |
10 February 2014 | Appointment of Miss Denise Jones as a director (2 pages) |
10 February 2014 | Director's details changed for Irene Perkes on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Michele Clark on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Michele Clark on 10 February 2014 (2 pages) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|