Company NameGrand Glass Designs Limited
Company StatusDissolved
Company Number06894188
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrancesca Jacqueline Chung-A-On
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Elm Park Close
Houghton Regis
Dunstable
Bedfordshire
LU5 5PW
Director NameMrs Rebecca Anne Segal
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(same day as company formation)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address105 Turpins Lane
Chigwell
Essex
IG8 8BA
Secretary NameMrs Rebecca Anne Segal
NationalityBritish
StatusClosed
Appointed01 May 2009(same day as company formation)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address105 Turpins Lane
Chigwell
Essex
IG8 8BA
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co 1st Floor Suite, Enterprise House
10 Church Hill
Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(5 pages)
29 July 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(5 pages)
29 July 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(5 pages)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Rebecca Anne Segal on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Rebecca Anne Segal on 1 May 2010 (2 pages)
25 June 2010Secretary's details changed for Rebecca Anne Segal on 1 May 2010 (1 page)
25 June 2010Secretary's details changed for Rebecca Anne Segal on 1 May 2010 (1 page)
25 June 2010Director's details changed for Francesca Jacqueline Chung-a-On on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Francesca Jacqueline Chung-a-On on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Francesca Jacqueline Chung-a-On on 1 May 2010 (2 pages)
25 June 2010Secretary's details changed for Rebecca Anne Segal on 1 May 2010 (1 page)
25 June 2010Director's details changed for Rebecca Anne Segal on 1 May 2010 (2 pages)
21 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
27 May 2009Ad 01/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
27 May 2009Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 May 2009Director and secretary appointed rebecca anne segal (2 pages)
22 May 2009Director appointed francesca jacqueline chung-a-on (2 pages)
22 May 2009Director and secretary appointed rebecca anne segal (2 pages)
22 May 2009Director appointed francesca jacqueline chung-a-on (2 pages)
7 May 2009Appointment Terminated Director dunstana davies (1 page)
7 May 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 May 2009Appointment terminated director dunstana davies (1 page)
7 May 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
1 May 2009Incorporation (19 pages)
1 May 2009Incorporation (19 pages)