Company NameA1 - Medinna (Double Glazing) Limited
Company StatusDissolved
Company Number04455122
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSewa Singh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address384 Romford Road
Forestgate
London
E7 8BS
Secretary NameSukhwinder Kaur Dharni
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleSecretary
Correspondence Address26 Albion Road
Bexley Heath
DA6 7LS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(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
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address384 Romford Road
Forest Gate
London
E7 8BS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£98,762
Gross Profit£35,141
Net Worth£1,493
Cash£2,865
Current Liabilities£28,438

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
18 October 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
6 August 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2006Return made up to 06/06/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
2 November 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
2 August 2004Return made up to 06/06/04; full list of members (6 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
8 October 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2002Director's particulars changed (1 page)
26 June 2002New secretary appointed (1 page)
26 June 2002New director appointed (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)