Company NameNew Image Windows Limited
Company StatusDissolved
Company Number04643894
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ambalal Patel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleDouble Glazing
Country of ResidenceEngland
Correspondence Address68 Grange Crescent
Chigwell
Essex
IG7 5JF
Secretary NameIndira Patel
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleBank Employee
Correspondence Address68 Grange Crescent
Chigwell
Essex
IG7 5JF
Director NameMr Pranam Ambalal Bhavani
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Crescent
Chigwell
Essex
IG7 5JF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitenewimage-windows.uktc.com
Telephone020 82573805
Telephone regionLondon

Location

Registered Address68 Grange Crescent
Chigwell
Essex
IG7 5JF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

1 at £1Ambalal Patel
33.33%
Ordinary
1 at £1Indira Patel
33.33%
Ordinary
1 at £1Pranam Bhavani
33.33%
Ordinary

Financials

Year2014
Net Worth£15,898
Cash£24,746
Current Liabilities£22,959

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
25 April 2022Application to strike the company off the register (3 pages)
28 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
23 August 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
14 January 2021Unaudited abridged accounts made up to 29 February 2020 (8 pages)
24 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
19 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
9 May 2019Appointment of Mr Pranam Ambalal Bhavani as a director on 1 May 2019 (2 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
21 August 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
9 August 2018Change of details for Mr Ambalal Patel as a person with significant control on 6 April 2016 (2 pages)
9 August 2018Change of details for Mrs Indira Patel as a person with significant control on 6 April 2016 (2 pages)
9 August 2018Change of details for Mr Pranam Bhavani as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
13 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
27 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 August 2015Register(s) moved to registered office address 68 Grange Crescent Chigwell Essex IG7 5JF (1 page)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(5 pages)
26 August 2015Register(s) moved to registered office address 68 Grange Crescent Chigwell Essex IG7 5JF (1 page)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(5 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 August 2014Register inspection address has been changed from 60 Parham Drive Ilford Essex IG2 6NB England to 68 Grange Crescent Chigwell Essex IG7 5JF (1 page)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
28 August 2014Director's details changed for Ambalal Patel on 22 August 2014 (2 pages)
28 August 2014Secretary's details changed for Indira Patel on 22 August 2014 (1 page)
28 August 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 3
(3 pages)
28 August 2014Director's details changed for Ambalal Patel on 22 August 2014 (2 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
28 August 2014Register inspection address has been changed from 60 Parham Drive Ilford Essex IG2 6NB England to 68 Grange Crescent Chigwell Essex IG7 5JF (1 page)
28 August 2014Secretary's details changed for Indira Patel on 22 August 2014 (1 page)
28 August 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 3
(3 pages)
16 May 2014Registered office address changed from 60 Parham Drive Ilford Essex IG2 6NB on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 60 Parham Drive Ilford Essex IG2 6NB on 16 May 2014 (1 page)
25 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(5 pages)
25 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(5 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
3 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 March 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Ambalal Patel on 20 January 2010 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for Ambalal Patel on 20 January 2010 (2 pages)
13 April 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
13 April 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
4 February 2009Return made up to 22/01/09; full list of members (3 pages)
4 February 2009Return made up to 22/01/09; full list of members (3 pages)
11 September 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
11 September 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
31 March 2008Return made up to 22/01/08; full list of members (3 pages)
31 March 2008Return made up to 22/01/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 February 2007Return made up to 22/01/07; full list of members (6 pages)
17 February 2007Return made up to 22/01/07; full list of members (6 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
6 March 2006Return made up to 22/01/06; full list of members (6 pages)
6 March 2006Return made up to 22/01/06; full list of members (6 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
25 January 2005Return made up to 22/01/05; full list of members (6 pages)
25 January 2005Return made up to 22/01/05; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
16 November 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
2 September 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
2 September 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
25 February 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(6 pages)
25 February 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(6 pages)
20 February 2003Registered office changed on 20/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 February 2003New secretary appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003Registered office changed on 20/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New secretary appointed (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
22 January 2003Incorporation (15 pages)
22 January 2003Incorporation (15 pages)