Company Information for A TO Z BOHEMIAN GLASS (UK) LIMITED
1 BEDFORD MEWS, LONDON, N2 9DF,
|
Company Registration Number
04227497
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A TO Z BOHEMIAN GLASS (UK) LIMITED | |
Legal Registered Office | |
1 BEDFORD MEWS LONDON N2 9DF Other companies in EN1 | |
Company Number | 04227497 | |
---|---|---|
Company ID Number | 04227497 | |
Date formed | 2001-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 17:01:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN EMMANUEL ARNOLD |
||
STEPHEN EMMANUEL ARNOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNIE CATHRINE ARNOLD |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IZI DESIGN LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
MAGICACRE LIMITED | Director | 2003-01-30 | CURRENT | 2002-12-09 | Active | |
STEPHEN ARNOLD LIMITED | Director | 1994-12-05 | CURRENT | 1994-12-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
REGISTERED OFFICE CHANGED ON 15/07/23 FROM C/O G & G - Chartered Accountants 758 Great Cambridge Road Enfield Middlesex EN1 3PN | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Administrative restoration application | ||
CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EMMANUEL ARNOLD | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 122 AMBERLEY ROAD BUSH HILL PARK ENFIELD MIDDLESEX EN1 2RB | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 112-114 GREAT PORTLAND STREET LONDON W1N 5PF | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 01/06/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AC92 | ORDER OF COURT - RESTORATION 14/10/03 | |
363a | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/06/01--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED NOVODEAN LIMITED CERTIFICATE ISSUED ON 05/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2011-10-25 |
Proposal to Strike Off | 2011-07-05 |
Proposal to Strike Off | 2010-09-28 |
Proposal to Strike Off | 2003-01-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Bank Borrowings Overdrafts | 2011-06-30 | £ 26,723 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 213,541 |
Creditors Due Within One Year | 2012-06-30 | £ 216,790 |
Creditors Due Within One Year | 2012-06-30 | £ 216,790 |
Creditors Due Within One Year | 2011-06-30 | £ 243,090 |
Other Creditors Due Within One Year | 2012-06-30 | £ 4,677 |
Other Creditors Due Within One Year | 2011-06-30 | £ 4,177 |
Taxation Social Security Due Within One Year | 2012-06-30 | £ 5,886 |
Taxation Social Security Due Within One Year | 2011-06-30 | £ 5,886 |
Trade Creditors Within One Year | 2012-06-30 | £ 206,227 |
Trade Creditors Within One Year | 2011-06-30 | £ 206,304 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A TO Z BOHEMIAN GLASS (UK) LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 6,796 |
Cash Bank In Hand | 2012-06-30 | £ 6,522 |
Cash Bank In Hand | 2012-06-30 | £ 6,522 |
Cash Bank In Hand | 2011-06-30 | £ 10,282 |
Current Assets | 2013-06-30 | £ 240,165 |
Current Assets | 2012-06-30 | £ 243,413 |
Current Assets | 2012-06-30 | £ 243,413 |
Current Assets | 2011-06-30 | £ 270,493 |
Debtors | 2013-06-30 | £ 233,369 |
Debtors | 2012-06-30 | £ 236,891 |
Debtors | 2012-06-30 | £ 236,891 |
Debtors | 2011-06-30 | £ 260,211 |
Debtors Due Within One Year | 2012-06-30 | £ 236,891 |
Debtors Due Within One Year | 2011-06-30 | £ 260,211 |
Shareholder Funds | 2013-06-30 | £ 32,303 |
Shareholder Funds | 2012-06-30 | £ 32,302 |
Shareholder Funds | 2012-06-30 | £ 32,302 |
Shareholder Funds | 2011-06-30 | £ 34,251 |
Tangible Fixed Assets | 2013-06-30 | £ 5,679 |
Tangible Fixed Assets | 2012-06-30 | £ 5,679 |
Tangible Fixed Assets | 2012-06-30 | £ 5,679 |
Tangible Fixed Assets | 2011-06-30 | £ 6,848 |
Debtors and other cash assets
A TO Z BOHEMIAN GLASS (UK) LIMITED owns 1 domain names.
stephenarnold.co.uk
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as A TO Z BOHEMIAN GLASS (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | A TO Z BOHEMIAN GLASS (UK) LIMITED | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A TO Z BOHEMIAN GLASS (UK) LIMITED | Event Date | 2011-10-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A TO Z BOHEMIAN GLASS (UK) LIMITED | Event Date | 2011-07-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A TO Z BOHEMIAN GLASS (UK) LIMITED | Event Date | 2010-09-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A TO Z BOHEMIAN GLASS (UK) LIMITED | Event Date | 2003-01-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |