Company NameCamberley Glass & Windows Limited
Company StatusDissolved
Company Number04805292
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRobert Predgen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressIona
New Mill Lane
Eversley
Berkshire
RG27 0QY
Secretary NameRobert Predgen
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressIona
New Mill Lane
Eversley
Berkshire
RG27 0QY
Director NameMrs Audrey Predgen
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 01 August 2008)
RoleRetired
Correspondence Address88 Pinewood Avenue
Crowthorne
Berkshire
RG45 6RG
Director NameDale Paul Streek
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOakenholt
51 Fir Acre Road
Ash Vale
Hampshire
GU12 5JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,035
Cash£37
Current Liabilities£127,169

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2008Liquidators statement of receipts and payments to 9 May 2008 (5 pages)
23 November 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007S/S cert. Release of liquidator (1 page)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007C/O removal of liquidator (14 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2005Statement of affairs (6 pages)
15 November 2005Appointment of a voluntary liquidator (1 page)
27 October 2005Registered office changed on 27/10/05 from: bassett house, 5 southwell park road, camberley surrey GU15 3PU (1 page)
30 June 2005Return made up to 19/06/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 March 2005Particulars of mortgage/charge (7 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
7 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Secretary resigned (1 page)