Company NameRanas Glazing Limited
Company StatusDissolved
Company Number07708091
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Ranjit Singh
Date of BirthApril 1990 (Born 34 years ago)
NationalityIndian
StatusClosed
Appointed01 June 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2015)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence Address162 Western Road
Southall
Middlesex
UB2 5ED
Director NameMr Ranjit Singh
Date of BirthApril 1990 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleGlazer
Country of ResidenceEngland
Correspondence Address129 Stoke Poges Lane
Slough
Berkshire
SL1 3LY
Director NameMr Jarnail Singh
Date of BirthApril 1993 (Born 31 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2012(1 year after company formation)
Appointment Duration10 months (resigned 01 June 2013)
RoleGlazing Expert
Country of ResidenceUnited Kingdom
Correspondence Address129 Stoke Poges Lane
Slough
Berkshire
SL1 3LY

Location

Registered Address162 Western Road
Southall
Middlesex
UB2 5ED
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

1 at £1Ranjit Singh
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Registered office address changed from 129 Stoke Poges Lane Slough Berkshire SL1 3LY England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 129 Stoke Poges Lane Slough Berkshire SL1 3LY England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 129 Stoke Poges Lane Slough Berkshire SL1 3LY England on 3 June 2014 (1 page)
4 August 2013Accounts made up to 31 July 2013 (2 pages)
4 August 2013Accounts made up to 31 July 2013 (2 pages)
20 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 1
(3 pages)
20 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 1
(3 pages)
2 June 2013Termination of appointment of Jarnail Singh as a director on 1 June 2013 (1 page)
2 June 2013Termination of appointment of Jarnail Singh as a director on 1 June 2013 (1 page)
2 June 2013Termination of appointment of Jarnail Singh as a director on 1 June 2013 (1 page)
2 June 2013Appointment of Mr Ranjit Singh as a director on 1 June 2013 (2 pages)
2 June 2013Appointment of Mr Ranjit Singh as a director on 1 June 2013 (2 pages)
2 June 2013Appointment of Mr Ranjit Singh as a director on 1 June 2013 (2 pages)
1 August 2012Appointment of Mr Jarnail Singh as a director on 31 July 2012 (2 pages)
1 August 2012Appointment of Mr Jarnail Singh as a director on 31 July 2012 (2 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
31 July 2012Termination of appointment of Ranjit Singh as a director on 31 July 2012 (1 page)
31 July 2012Accounts made up to 31 July 2012 (2 pages)
31 July 2012Accounts made up to 31 July 2012 (2 pages)
31 July 2012Termination of appointment of Ranjit Singh as a director on 31 July 2012 (1 page)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)