Company NameThermoglaze (UK) Limited
Company StatusDissolved
Company Number05247627
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NamePsyclone Developments Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMrs Nadia Nasim Abbasi
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westward Way
Kenton
Harrow
Middlesex
HA3 0SE
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address13a Carlisle Road
Colindale
London
NW9 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(3 pages)
18 January 2011Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(3 pages)
18 January 2011Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(3 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
18 February 2010Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
18 February 2010Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
18 February 2010Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Director's change of particulars / nadia abbasi / 21/09/2009 (1 page)
29 September 2009Amended accounts made up to 31 October 2008 (7 pages)
29 September 2009Amended accounts made up to 31 October 2008 (7 pages)
29 September 2009Director's Change of Particulars / nadia abbasi / 21/09/2009 / (1 page)
7 September 2009Director's Change of Particulars / nadia snasim / 04/09/2009 / Surname was: snasim, now: abbasi; Area was: kempton, now: kenpton (2 pages)
7 September 2009Director's change of particulars / nadia snasim / 04/09/2009 (2 pages)
6 August 2009Memorandum and Articles of Association (3 pages)
6 August 2009Memorandum and Articles of Association (3 pages)
5 August 2009Director appointed mrs nadia snasim (1 page)
5 August 2009Registered office changed on 05/08/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 August 2009Registered office changed on 05/08/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 August 2009Director appointed mrs nadia snasim (1 page)
4 August 2009Appointment Terminated Director aderyn hurworth (1 page)
4 August 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
4 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 August 2009Appointment terminated director aderyn hurworth (1 page)
30 July 2009Company name changed psyclone developments LIMITED\certificate issued on 01/08/09 (2 pages)
30 July 2009Company name changed psyclone developments LIMITED\certificate issued on 01/08/09 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
3 November 2008Accounts made up to 31 October 2008 (1 page)
2 October 2008Return made up to 01/10/08; full list of members (3 pages)
2 October 2008Appointment Terminated Director hanover directors LIMITED (1 page)
2 October 2008Appointment terminated director hanover directors LIMITED (1 page)
2 October 2008Return made up to 01/10/08; full list of members (3 pages)
1 October 2008Director appointed aderyn hurworth (1 page)
1 October 2008Director appointed aderyn hurworth (1 page)
13 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
13 November 2007Accounts made up to 31 October 2007 (1 page)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
23 November 2006Accounts made up to 31 October 2006 (1 page)
9 October 2006Return made up to 01/10/06; full list of members (2 pages)
9 October 2006Return made up to 01/10/06; full list of members (2 pages)
18 January 2006Accounts made up to 31 October 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 October 2005Return made up to 01/10/05; full list of members (2 pages)
10 October 2005Return made up to 01/10/05; full list of members (2 pages)
1 October 2004Incorporation (6 pages)
1 October 2004Incorporation (6 pages)