Company NamePro Glazing Ltd
DirectorYoseph Serroukh
Company StatusActive
Company Number06871597
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Yoseph Serroukh
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPro Glazing Ltd 19 Devonshire Road
London
W4 2EU
Secretary NameMr Yoseph Serroukh
StatusCurrent
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPro Glazing Ltd 19 Devonshire Road
London
W4 2EU

Contact

Websiteproglazing.co.uk
Email address[email protected]
Telephone020 84514040
Telephone regionLondon

Location

Registered AddressPro Glazing Ltd
19 Devonshire Road
London
W4 2EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at £1Yoseph Serroukh
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,033
Cash£773
Current Liabilities£20,894

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

16 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 April 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
17 August 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
19 April 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
28 August 2021Compulsory strike-off action has been discontinued (1 page)
27 August 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
23 August 2021Registered office address changed from Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB England to Pro Glazing Ltd 19 Devonshire Road London W4 2EU on 23 August 2021 (1 page)
29 April 2021Previous accounting period extended from 29 April 2020 to 30 April 2020 (1 page)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
23 April 2021Compulsory strike-off action has been discontinued (1 page)
22 April 2021Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2020Micro company accounts made up to 29 April 2019 (2 pages)
31 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
19 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 211 High Road Willesden London NW10 2SB to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 19 June 2019 (1 page)
10 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
5 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 July 2017Notification of Yoseph Serroukh as a person with significant control on 7 April 2016 (2 pages)
18 July 2017Notification of Yoseph Serroukh as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Yoseph Serroukh as a person with significant control on 7 April 2016 (2 pages)
7 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 October 2012Registered office address changed from C/O Pro Glazing Ltd Unit 5 Tudor Mews 1 Hawthorn Road London NW10 2NE United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from C/O Pro Glazing Ltd Unit 5 Tudor Mews 1 Hawthorn Road London NW10 2NE United Kingdom on 15 October 2012 (1 page)
8 May 2012Registered office address changed from Suite 5 Tudor Mews 1 Hawthorn Road Willesden London NW10 2NE England on 8 May 2012 (1 page)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
8 May 2012Registered office address changed from Suite 5 Tudor Mews 1 Hawthorn Road Willesden London NW10 2NE England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Suite 5 Tudor Mews 1 Hawthorn Road Willesden London NW10 2NE England on 8 May 2012 (1 page)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Mr Yoseph Serroukh on 7 April 2011 (2 pages)
3 June 2011Director's details changed for Mr Yoseph Serroukh on 7 April 2011 (2 pages)
3 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Mr Yoseph Serroukh on 7 April 2011 (2 pages)
3 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
1 June 2011Amended accounts made up to 30 April 2010 (5 pages)
1 June 2011Amended accounts made up to 30 April 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
3 March 2011Secretary's details changed for Mr Yoseph Serroukh on 7 April 2010 (1 page)
3 March 2011Director's details changed for Mr Yoseph Serroukh on 7 April 2010 (2 pages)
3 March 2011Secretary's details changed for Mr Yoseph Serroukh on 7 April 2010 (1 page)
3 March 2011Annual return made up to 7 April 2010 with a full list of shareholders (3 pages)
3 March 2011Secretary's details changed for Mr Yoseph Serroukh on 7 April 2010 (1 page)
3 March 2011Director's details changed for Mr Yoseph Serroukh on 7 April 2010 (2 pages)
3 March 2011Annual return made up to 7 April 2010 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 7 April 2010 with a full list of shareholders (3 pages)
3 March 2011Director's details changed for Mr Yoseph Serroukh on 7 April 2010 (2 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2009Incorporation (11 pages)
7 April 2009Incorporation (11 pages)