Company NameBijou Glassware Limited
Company StatusDissolved
Company Number05158661
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Patrick Conry
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaymer House
8 Cambridge Close, Stock
Ingatestone
Essex
CM4 9FA
Director NameBoguslawa Jakubcewicz
Date of BirthAugust 1972 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address63 Tewkesbury Avenue
Forest Hill
London
SE23 3DG
Secretary NameMr John Patrick Conry
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaymer House
8 Cambridge Close, Stock
Ingatestone
Essex
CM4 9FA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressDelta House, E.C. Brown & Batts
175-177 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

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

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
7 July 2008Application for striking-off (1 page)
14 November 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
25 July 2007Return made up to 21/06/07; full list of members (3 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
7 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2006Nc inc already adjusted 16/05/06 (2 pages)
28 June 2006Ad 17/05/06--------- £ si 40000@1 (2 pages)
27 June 2006Registered office changed on 27/06/06 from: 175-177 delta house borough hifh street london SE1 xp (1 page)
27 June 2006Return made up to 21/06/06; full list of members (2 pages)
18 August 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Secretary resigned (1 page)
30 November 2004Particulars of mortgage/charge (3 pages)
23 July 2004Registered office changed on 23/07/04 from: 175-177 borough high street london SE1 1XP (1 page)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
21 June 2004Incorporation (14 pages)