Company NameK.C. Glass Solutions Ltd
Company StatusDissolved
Company Number04219653
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 12 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameK.C. Windows & Shopfitters Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Kulvinder Singh Chana
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Bulstrode Road
Hounslow
Middlesex
TW3 3AN
Secretary NameMrs Balbir Chana
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address85 Bulstrode Road
Hounslow
Middlesex
TW3 3AN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressK C House
Amberley Way Green Lane
Hounslow
Middlesex
TW4 6BH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
16 August 2010Application to strike the company off the register (3 pages)
16 August 2010Application to strike the company off the register (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 1
(4 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 1
(4 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
8 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
15 May 2008Company name changed K.C. windows & shopfitters LIMITED\certificate issued on 15/05/08 (2 pages)
15 May 2008Company name changed K.C. windows & shopfitters LIMITED\certificate issued on 15/05/08 (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 July 2007Return made up to 18/05/07; full list of members (2 pages)
20 July 2007Return made up to 18/05/07; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
22 May 2006Return made up to 18/05/06; full list of members (2 pages)
22 May 2006Return made up to 18/05/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 May 2005Return made up to 18/05/05; full list of members (6 pages)
31 May 2005Return made up to 18/05/05; full list of members (6 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
1 June 2004Return made up to 18/05/04; full list of members (6 pages)
1 June 2004Return made up to 18/05/04; full list of members (6 pages)
3 July 2003Return made up to 18/05/03; full list of members (6 pages)
3 July 2003Return made up to 18/05/03; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 July 2002Return made up to 18/05/02; full list of members (6 pages)
9 July 2002Return made up to 18/05/02; full list of members (6 pages)
13 March 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
13 March 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
27 July 2001Registered office changed on 27/07/01 from: 85 bulstrode road hounslow middlesex TW3 3AN (1 page)
27 July 2001Registered office changed on 27/07/01 from: 85 bulstrode road hounslow middlesex TW3 3AN (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
25 May 2001Ad 18/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Ad 18/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
18 May 2001Incorporation (9 pages)