Company NameGlassmist Limited
Company StatusDissolved
Company Number06336022
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 7 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stefan Louise Dragonetti
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address13 Suffield House
Alberta Estate
London
SE17 3QB
Secretary NamePaystream Secretarial Limited (Corporation)
StatusClosed
Appointed07 August 2007(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressMansion House, Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stefan Louise Dragonetti
50.00%
Ordinary A
1 at £1Stefan Louise Dragonetti
50.00%
Ordinary B

Financials

Year2014
Net Worth£2
Current Liabilities£2,203

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
1 June 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 2
(5 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 2
(5 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 2
(5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Stefan Louise Tragonette on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Stefan Louise Tragonette on 22 February 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Return made up to 07/08/09; full list of members (3 pages)
20 August 2009Return made up to 07/08/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Return made up to 07/08/08; full list of members (3 pages)
15 August 2008Return made up to 07/08/08; full list of members (3 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
9 January 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
9 January 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
9 January 2008Ad 17/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Ad 17/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2008New director appointed (2 pages)
7 August 2007Incorporation (17 pages)
7 August 2007Incorporation (17 pages)