About

Registered Number: 04070003
Date of Incorporation: 12/09/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (7 years and 9 months ago)
Registered Address: 40 Sandringham Avenue, Downend, Bristol, Gloucestershire, BS16 6NL

 

G L Design Ltd was registered on 12 September 2000 and has its registered office in Bristol, Gloucestershire, it has a status of "Dissolved". The current directors of the organisation are listed as Jenkins, Waltraud Centa, Lowe, Geoffrey Robert. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Geoffrey Robert 27 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Waltraud Centa 27 July 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 12 April 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 10 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 09 October 2010
CH01 - Change of particulars for director 09 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
CERTNM - Change of name certificate 16 August 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 01 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
363s - Annual Return 31 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.