About

Registered Number: 06731382
Date of Incorporation: 23/10/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 3 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Having been setup in 2008, Glass Trading Co. Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The current directors of this company are listed as Stanton, Steven, Marsden, Janine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANTON, Steven 23 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MARSDEN, Janine 23 October 2008 05 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 14 December 2016
4.68 - Liquidator's statement of receipts and payments 01 June 2016
4.68 - Liquidator's statement of receipts and payments 18 May 2015
4.68 - Liquidator's statement of receipts and payments 06 May 2014
4.68 - Liquidator's statement of receipts and payments 28 May 2013
LIQ MISC OC - N/A 20 May 2013
4.40 - N/A 20 May 2013
2.34B - N/A 28 September 2012
4.68 - Liquidator's statement of receipts and payments 06 August 2012
AD01 - Change of registered office address 17 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2012
2.34B - N/A 16 July 2012
LIQ MISC - N/A 16 July 2012
AD01 - Change of registered office address 30 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2012
LIQ MISC OC - N/A 24 January 2012
F10.2 - N/A 22 June 2011
2.24B - N/A 01 June 2011
2.34B - N/A 01 June 2011
2.24B - N/A 14 January 2011
2.23B - N/A 08 September 2010
2.17B - N/A 18 August 2010
AD01 - Change of registered office address 01 July 2010
2.12B - N/A 01 July 2010
CERTNM - Change of name certificate 17 June 2010
CONNOT - N/A 17 June 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
TM02 - Termination of appointment of secretary 09 November 2009
287 - Change in situation or address of Registered Office 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
123 - Notice of increase in nominal capital 21 April 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
225 - Change of Accounting Reference Date 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
NEWINC - New incorporation documents 23 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.