Company NameTech-Glass Limited
Company StatusDissolved
Company Number04765909
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Directors

Director NameAlain Masquelet
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRoute De Miramas 13430
Eyguieres
France
Director NameJacky Rondeau
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address162 Rue De France, 06000
Nice
Foreign
Director NameMichel Rondeau
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director And Secretary
Correspondence Address9 La Brosse 37190
Cheille
France
Secretary NameMichel Rondeau
NationalityFrench
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director And Secretary
Correspondence Address9 La Brosse 37190
Cheille
France
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(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
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address109d Downs Road
Clapton Pond
London
E5 8DS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Ad 15/05/03--------- eur si 99@1=99 eur ic 1/100 (2 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 May 2003Registered office changed on 27/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
27 May 2003Secretary resigned (1 page)
15 May 2003Incorporation (10 pages)