Company NameLondon Glass & Joinery Limited
Company StatusDissolved
Company Number04405343
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2662Manufacture plaster goods for construction
SIC 23620Manufacture of plaster products for construction purposes

Directors

Director NameHenry Richard Victor Lambert
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2008)
RoleGlazier
Country of ResidenceEngland
Correspondence Address25 Meesons Mead
Rochford
Essex
SS4 1RN
Secretary NameMarion Iris Lambert
NationalityBritish
StatusClosed
Appointed09 May 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address25 Meesons Mead
Rochford
Essex
SS4 1RN
Director NameRaymond Packman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2005)
RoleCarpenter
Correspondence Address15 Bracey Street
Hornsey
London
N4 3BJ
Secretary NameHenry Richard Victor Lambert
NationalityBritish
StatusResigned
Appointed11 November 2002(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2005)
RoleGlazier
Country of ResidenceEngland
Correspondence Address25 Meesons Mead
Rochford
Essex
SS4 1RN
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,682
Cash£6,022
Current Liabilities£150,047

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2008Liquidators statement of receipts and payments to 6 June 2008 (5 pages)
5 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
12 June 2007Liquidators statement of receipts and payments (5 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
14 June 2005Statement of affairs (7 pages)
19 May 2005Director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Secretary resigned (1 page)
18 May 2005Registered office changed on 18/05/05 from: r b s accountants LIMITED 16BEAUFORT court admirals way london E14 9XL (1 page)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 March 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(6 pages)
2 March 2004Registered office changed on 02/03/04 from: unit 4 stoneshot farm business units hoe lane nazeing EN9 2RW (2 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
27 October 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 October 2003Registered office changed on 02/10/03 from: 16 belsham street hackney london E9 6NG (1 page)
21 July 2003Registered office changed on 21/07/03 from: 651 high road tottenham london N17 8AA (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Ad 11/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2002New secretary appointed (2 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
28 June 2002New director appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)