Company NameCity Glazing Windows Limited
Company StatusDissolved
Company Number07691614
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date19 February 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameIqbal Kaur
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameKuldip Samra
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Iqbal Kaur
50.00%
Ordinary
1 at £1Kuldip Samra
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,479
Cash£11,066
Current Liabilities£101,646

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2021Final Gazette dissolved following liquidation (1 page)
19 November 2020Return of final meeting in a creditors' voluntary winding up (28 pages)
25 April 2020Liquidators' statement of receipts and payments to 23 March 2020 (24 pages)
7 May 2019Liquidators' statement of receipts and payments to 23 March 2019 (23 pages)
29 July 2018Liquidators' statement of receipts and payments to 23 March 2018 (25 pages)
5 June 2017Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 (2 pages)
1 June 2017Appointment of a voluntary liquidator (4 pages)
1 June 2017Appointment of a voluntary liquidator (4 pages)
26 May 2017Court order insolvency:court order replacement of liquidator (3 pages)
26 May 2017Court order insolvency:court order replacement of liquidator (3 pages)
23 May 2017Restoration by order of the court (2 pages)
23 May 2017Restoration by order of the court (2 pages)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
18 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
18 August 2015Liquidators' statement of receipts and payments to 23 March 2015 (9 pages)
18 August 2015Liquidators statement of receipts and payments to 23 March 2015 (9 pages)
18 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
18 August 2015Liquidators' statement of receipts and payments to 23 March 2015 (9 pages)
2 June 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
4 April 2014Registered office address changed from Unit B Austin Way Hampstead Industrial Estate Birmingham West Midlands B42 1DU on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Unit B Austin Way Hampstead Industrial Estate Birmingham West Midlands B42 1DU on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Unit B Austin Way Hampstead Industrial Estate Birmingham West Midlands B42 1DU on 4 April 2014 (2 pages)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 April 2014Statement of affairs with form 4.19 (5 pages)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-03-24
(1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 April 2014Statement of affairs with form 4.19 (5 pages)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
6 December 2013Compulsory strike-off action has been suspended (1 page)
6 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
16 August 2011Registered office address changed from Unit B Austin Way Hamstead Industrial Estate Birmingham West Midlands B42 1DU United Kingdom on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from Unit B Austin Way Hamstead Industrial Estate Birmingham West Midlands B42 1DU United Kingdom on 16 August 2011 (2 pages)
15 August 2011Registered office address changed from 254 Montague Road Smethwick West Midlands B66 4PJ United Kingdom on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 254 Montague Road Smethwick West Midlands B66 4PJ United Kingdom on 15 August 2011 (1 page)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)