Company NamePandora Glaze Limited
Company StatusDissolved
Company Number04063741
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameThe Glass Workshop Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven James Hodge
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Milton Avenue
Sutton
Surrey
SM1 3QE
Secretary NameTerence Thomas Chandler
NationalityBritish
StatusClosed
Appointed12 October 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address25 Colburn Way
Sutton
Surrey
SM1 3AU
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address41-45 Lind Road
Sutton
Surrey
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
10 September 2007Application for striking-off (1 page)
27 November 2006Return made up to 01/09/06; full list of members (6 pages)
7 July 2006Return made up to 01/09/05; full list of members (6 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
6 October 2004Return made up to 01/09/04; no change of members (6 pages)
5 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 October 2003Return made up to 01/09/03; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 June 2003Company name changed the glass workshop LIMITED\certificate issued on 25/06/03 (2 pages)
27 September 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
3 October 2001Return made up to 01/09/01; full list of members (6 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000Director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (3 pages)
9 November 2000Ad 12/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2000Registered office changed on 09/11/00 from: 82 saint john street london EC1M 4JN (1 page)
1 November 2000Company name changed freeheart LIMITED\certificate issued on 02/11/00 (2 pages)
1 September 2000Incorporation (17 pages)