Company NameH. & E. Isaacs (Glazing) Limited
Company StatusDissolved
Company Number01015954
CategoryPrivate Limited Company
Incorporation Date29 June 1971(52 years, 10 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameClayman Isaacs
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(19 years, 12 months after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address151 Bromley Road
London
SE6 2NZ
Director NameMr Harry Adrian Isaacs
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(19 years, 12 months after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Albemarle Road
Beckenham
Kent
BR3 5HS
Director NamePhilip Wolfson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(19 years, 12 months after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address34 Bromley Avenue
Bromley
Kent
BR1 4BQ
Secretary NamePhilip Wolfson
NationalityBritish
StatusClosed
Appointed19 June 1991(19 years, 12 months after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address34 Bromley Avenue
Bromley
Kent
BR1 4BQ
Director NameEna Isaacs
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(19 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 December 1991)
RoleSecretary
Correspondence Address151 Bromley Road
London
SE6 2NZ
Director NameMrs Wendy Isaacs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(19 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 December 1991)
RoleSecretary
Country of ResidenceEngland
Correspondence Address119 Albemarle Road
Beckenham
Kent
BR3 5HS

Location

Registered AddressCalena House
Caxton Street North
Canning Town
London
E16 1JL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Financials

Year2014
Turnover£5,110,240
Net Worth£723,996
Cash£4,711
Current Liabilities£1,814,577

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
21 May 1998Receiver ceasing to act (1 page)
21 May 1998Receiver ceasing to act (1 page)
21 May 1998Receiver ceasing to act (1 page)
21 May 1998Receiver ceasing to act (1 page)
26 August 1997Receiver's abstract of receipts and payments (2 pages)
26 August 1997Receiver's abstract of receipts and payments (2 pages)
13 September 1996Receiver's abstract of receipts and payments (2 pages)
13 September 1996Receiver's abstract of receipts and payments (2 pages)
26 April 1996Receiver ceasing to act (1 page)
26 April 1996Receiver ceasing to act (1 page)
16 October 1995Receiver's abstract of receipts and payments (2 pages)
16 October 1995Receiver's abstract of receipts and payments (2 pages)