London
NW10 7QY
Director Name | Mr Khalil Ashif Kassam |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 10c Boeing Way Brent Road Southall Middlesex UB2 5LB |
Website | www.myglassprojects.com |
---|
Registered Address | Unit C9 Eldon Way London NW10 7QY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
25 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
---|---|
20 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
4 September 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
14 June 2022 | Change of details for Mr Johnathan Raoul James as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Notification of Johnathan Raoul James as a person with significant control on 31 May 2022 (2 pages) |
5 April 2022 | Change of details for Mr Sunil Brahm Sharda as a person with significant control on 1 January 2022 (2 pages) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2020 | Second filing for the appointment of Mr Sunil Brahm Sharda as a director (3 pages) |
10 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
3 November 2020 | Amended total exemption full accounts made up to 31 October 2019 (7 pages) |
11 August 2020 | Registered office address changed from PO Box NW10 7QY My Glass Projects Ltd Unit C9 Eldon Way Park Royal NW10 7QY United Kingdom to Unit C9 Eldon Way London NW10 7QY on 11 August 2020 (1 page) |
7 August 2020 | Register inspection address has been changed to Unit C9. Eldon Way London NW10 7QY (1 page) |
10 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
9 October 2018 | Change of details for Mr Sunil Singh Sharda as a person with significant control on 9 October 2018 (2 pages) |
8 October 2018 | Notification of Sunil Singh Sharda as a person with significant control on 20 April 2016 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
6 August 2018 | Director's details changed for Mr Sunil Brahm Sharda on 1 August 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
26 April 2018 | Registered office address changed from C/O My Glass Projects Ltd Unit 10C Boeing Way Brent Road Southall Middlesex UB2 5LB England to PO Box NW10 7QY My Glass Projects Ltd Unit C9 Eldon Way Park Royal NW10 7QY on 26 April 2018 (1 page) |
23 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
23 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Cessation of Khalil Ashil Kassam as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Khalil Ashil Kassam as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
4 October 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Director's details changed for Mr Sunil Braham Sharda on 20 April 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Sunil Braham Sharda on 20 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Khalil Ashif Kassam as a director on 20 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Sunil Braham Sharda as a director on 20 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Khalil Ashif Kassam as a director on 20 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Sunil Braham Sharda as a director on 20 April 2016
|
10 December 2015 | Registered office address changed from C/O My Glass Projects Ltd Unit 10 Boeing Way Brent Road Southall Middlesex UB2 5LB to C/O My Glass Projects Ltd Unit 10C Boeing Way Brent Road Southall Middlesex UB2 5LB on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from C/O My Glass Projects Ltd Unit 10 Boeing Way Brent Road Southall Middlesex UB2 5LB to C/O My Glass Projects Ltd Unit 10C Boeing Way Brent Road Southall Middlesex UB2 5LB on 10 December 2015 (1 page) |
4 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
27 November 2015 | Registered office address changed from 11 Millington Road Hyde Park Hayes Middlesex UB3 4AZ to C/O My Glass Projects Ltd Unit 10 Boeing Way Brent Road Southall Middlesex UB2 5LB on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 11 Millington Road Hyde Park Hayes Middlesex UB3 4AZ to C/O My Glass Projects Ltd Unit 10 Boeing Way Brent Road Southall Middlesex UB2 5LB on 27 November 2015 (1 page) |
22 January 2015 | Secretary's details changed
|
22 January 2015 | Director's details changed for Mr Khalil Kassam on 8 December 2014 (3 pages) |
22 January 2015 | Registered office address changed from 1 Old School Cottages Whelpley Hill Chesham Bucks HP5 3RS to 11 Millington Road Hyde Park Hayes Middlesex UB3 4AZ on 22 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from 1 Old School Cottages Whelpley Hill Chesham Bucks HP5 3RS to 11 Millington Road Hyde Park Hayes Middlesex UB3 4AZ on 22 January 2015 (2 pages) |
22 January 2015 | Secretary's details changed for {officer_name}
|
22 January 2015 | Secretary's details changed
|
22 January 2015 | Director's details changed for Mr Khalil Kassam on 8 December 2014 (3 pages) |
22 January 2015 | Director's details changed for Mr Khalil Kassam on 8 December 2014 (3 pages) |
5 November 2014 | Registered office address changed from Old School Cottages Whelpley Hill Chesham Buckinghamshire HP5 3RS United Kingdom to 1 Old School Cottages Whelpley Hill Chesham Bucks HP5 3RS on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from Old School Cottages Whelpley Hill Chesham Buckinghamshire HP5 3RS United Kingdom to 1 Old School Cottages Whelpley Hill Chesham Bucks HP5 3RS on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from Old School Cottages Whelpley Hill Chesham Buckinghamshire HP5 3RS United Kingdom to 1 Old School Cottages Whelpley Hill Chesham Bucks HP5 3RS on 5 November 2014 (2 pages) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|