Company NameUSA Glazing Tapes Limited
Company StatusDissolved
Company Number08004335
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Welch
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(5 days after company formation)
Appointment Duration2 years, 1 month (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House Hexham Business Park
Hexham
Northumberland
NE46 3RU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Location

Registered AddressMilburn House
Hexham Business Park
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (4 pages)
2 January 2014Application to strike the company off the register (4 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(3 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(3 pages)
29 March 2012Appointment of Mr Matthew Welch as a director (2 pages)
29 March 2012Appointment of Mr Matthew Welch as a director (2 pages)
28 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)