Company NameGlasbau Hahn (UK) Limited
Company StatusDissolved
Company Number02473585
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 1 month ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)
Previous NameSizefresh Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Hahn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed23 February 1992(2 years after company formation)
Appointment Duration24 years, 10 months (closed 20 December 2016)
RoleGlass Merchant
Country of ResidenceGermany
Correspondence AddressMariannenstrasse 4
D-60599 Frankfurt A M
Germany
Director NameMr Till Hahn
Date of BirthJune 1937 (Born 86 years ago)
NationalityGerman
StatusClosed
Appointed23 February 1992(2 years after company formation)
Appointment Duration24 years, 10 months (closed 20 December 2016)
RoleGlass Merchant
Country of ResidenceGermany
Correspondence AddressAm Mispelbusch 7
D 60388 Frankfurt A M
Germany
Director NameInes Pappert
Date of BirthMay 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed31 March 1998(8 years, 1 month after company formation)
Appointment Duration18 years, 8 months (closed 20 December 2016)
RoleFinancial Director
Country of ResidenceGermany
Correspondence AddressEddersheimer Strasse 37a
D 65439 Floersheim
Germany
Secretary NameProvestyle Limited (Corporation)
StatusClosed
Appointed23 February 1992(2 years after company formation)
Appointment Duration24 years, 10 months (closed 20 December 2016)
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Klaus Fischer
Date of BirthMarch 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1998)
RoleBusinessman
Correspondence AddressAltenburgring 26
Niederdorfelden D-6369
West Germany

Contact

Websiteglasbau-hahn.com

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Glasbau Hahn Gmbh
99.96%
Ordinary
1 at £1Mr Thomas Hahn
0.02%
Ordinary
1 at £1Mr Till Hahn
0.02%
Ordinary

Financials

Year2014
Net Worth£94,136
Cash£2,329
Current Liabilities£980

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

13 December 1990Delivered on: 24 December 1990
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened herreafter & in whatever currency (see form 395 for full details).
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
26 September 2016Application to strike the company off the register (3 pages)
26 September 2016Application to strike the company off the register (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000
(6 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
(6 pages)
14 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(6 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
17 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 February 2011Secretary's details changed for Provestyle Limited on 1 January 2010 (2 pages)
22 February 2011Secretary's details changed for Provestyle Limited on 1 January 2010 (2 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
22 February 2011Secretary's details changed for Provestyle Limited on 1 January 2010 (2 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 February 2010Registered office address changed from 1St Floor 22 Stephenson Way London NW1 2LE on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mr Till Hahn on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Ines Pappert on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Thomas Hahn on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Till Hahn on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Thomas Hahn on 22 February 2010 (2 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
25 February 2010Registered office address changed from 1St Floor 22 Stephenson Way London NW1 2LE on 25 February 2010 (1 page)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for Provestyle Limited on 22 February 2010 (2 pages)
25 February 2010Secretary's details changed for Provestyle Limited on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Ines Pappert on 22 February 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 March 2009Return made up to 22/02/09; full list of members (4 pages)
2 March 2009Return made up to 22/02/09; full list of members (4 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 March 2008Return made up to 22/02/08; full list of members (4 pages)
13 March 2008Return made up to 22/02/08; full list of members (4 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
13 March 2007Return made up to 22/02/07; full list of members (7 pages)
13 March 2007Return made up to 22/02/07; full list of members (7 pages)
23 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 March 2006Return made up to 22/02/06; full list of members (7 pages)
22 March 2006Return made up to 22/02/06; full list of members (7 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
15 June 2002Registered office changed on 15/06/02 from: 16 upper montagu street montagu square london W1H 2PE (1 page)
15 June 2002Registered office changed on 15/06/02 from: 16 upper montagu street montagu square london W1H 2PE (1 page)
27 February 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
27 February 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
25 June 2001Full accounts made up to 31 December 2000 (6 pages)
25 June 2001Full accounts made up to 31 December 2000 (6 pages)
15 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Full accounts made up to 31 December 1999 (6 pages)
27 July 2000Full accounts made up to 31 December 1999 (6 pages)
1 March 2000Return made up to 22/02/00; full list of members (7 pages)
1 March 2000Return made up to 22/02/00; full list of members (7 pages)
13 August 1999Full accounts made up to 31 December 1998 (6 pages)
13 August 1999Full accounts made up to 31 December 1998 (6 pages)
8 March 1999Return made up to 22/02/99; no change of members (4 pages)
8 March 1999Return made up to 22/02/99; no change of members (4 pages)
11 June 1998Full accounts made up to 31 December 1997 (6 pages)
11 June 1998Full accounts made up to 31 December 1997 (6 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
9 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1997Full accounts made up to 31 December 1996 (7 pages)
20 August 1997Full accounts made up to 31 December 1996 (7 pages)
28 February 1997Return made up to 22/02/97; full list of members (6 pages)
28 February 1997Return made up to 22/02/97; full list of members (6 pages)
16 September 1996Full accounts made up to 31 December 1995 (7 pages)
16 September 1996Full accounts made up to 31 December 1995 (7 pages)
28 February 1996Return made up to 22/02/96; no change of members (4 pages)
28 February 1996Return made up to 22/02/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)