Company Name24/7 Glass & Glazing Limited
Company StatusDissolved
Company Number04849693
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Martin Thorz
Date of BirthJuly 1971 (Born 52 years ago)
NationalityPolish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address44 Lawrence Road
Richmond
Surrey
TW10 7LR
Secretary NameAnna Thorz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleGlaziers
Correspondence Address44 Lawrence Road
Richmond
Surrey
TW10 7LR
Secretary NameAnna Thorz
NationalityPolish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleGlaziers
Correspondence Address44 Lawrence Road
Richmond
Surrey
TW10 7LR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.247glassandglazing.co.uk

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Martin Thorz
100.00%
Ordinary

Financials

Year2014
Net Worth£47,273
Cash£606
Current Liabilities£27,663

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
18 October 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Registered office address changed from Doshi & Co First Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co First Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 January 2014Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
31 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
30 July 2013Director's details changed for Mr Marcin Thorz on 28 April 2012 (2 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
24 November 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Termination of appointment of Anna Thorz as a secretary (1 page)
15 March 2011Termination of appointment of Anna Thorz as a secretary (1 page)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
18 October 2010Registered office address changed from 44 Lawrence Road Richmond Surrey TW10 7LR on 18 October 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 August 2008Secretary's change of particulars / anna thorz / 15/08/2008 (1 page)
26 August 2008Director's change of particulars / marcin thorz / 15/08/2008 (1 page)
26 August 2008Secretary's change of particulars / anna thorz / 15/08/2008 (1 page)
26 August 2008Return made up to 29/07/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Registered office changed on 08/04/2008 from 5 rushmead ham richmond surrey TW10 7NW (1 page)
19 September 2007Return made up to 29/07/07; no change of members; amend (6 pages)
7 August 2007Secretary's particulars changed (1 page)
2 August 2007New secretary appointed (1 page)
1 August 2007Return made up to 29/07/07; full list of members (2 pages)
4 October 2006Return made up to 29/07/06; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
10 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
10 August 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 August 2005Return made up to 29/07/05; full list of members (6 pages)
18 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 January 2005Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Registered office changed on 15/11/04 from: 280 grays inn road london WC1X 8EB (1 page)
29 July 2003Incorporation (17 pages)