About

Registered Number: 04489623
Date of Incorporation: 18/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 9 months ago)
Registered Address: Unit 16-18 Humbleyard, Cloverhill Bowthorpe, Norwich, Norfolk, NR5 9BN

 

City Frame & Glass Co Ltd was setup in 2002. The companies directors are Reeve, Kayleigh Dawn, Reeve, Ian William, Reeve, Helen Lorraine. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVE, Ian William 18 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
REEVE, Kayleigh Dawn 29 November 2011 - 1
REEVE, Helen Lorraine 18 July 2002 29 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 03 May 2017
AA - Annual Accounts 28 March 2017
AA01 - Change of accounting reference date 20 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 08 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
AP03 - Appointment of secretary 14 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 02 September 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
395 - Particulars of a mortgage or charge 02 October 2002
225 - Change of Accounting Reference Date 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.