Company NameBurges Glazing Limited
Company StatusDissolved
Company Number05185155
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNarinder Singh Mann
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleGlaziear
Correspondence Address27 Park Road
Ilford
Essex
IG1 1SB
Secretary NameMr Jasbir Singh Mann
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Elgin Road
Ilford
Essex
IG3 8LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address117 Burges Road
Eastham
London
E6 2BL
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardWall End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
25 October 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
16 October 2007Compulsory strike-off action has been discontinued (1 page)
31 July 2007Return made up to 20/07/07; no change of members (6 pages)
23 May 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
30 March 2006Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(6 pages)
22 March 2006Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
20 July 2004Incorporation (9 pages)