Company Name1st Call Glass Limited
Company StatusDissolved
Company Number08543306
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Hooman Odabaei
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2013(2 months after company formation)
Appointment Duration7 years, 3 months (closed 17 November 2020)
RoleWindscreen Technician
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Business Centre 47-49 Park Royal Road
London
NW10 7LQ
Director NameMr Hooman Odabaei
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Business Centre 47-49 Park Royal Road
London
NW10 7LQ
Director NameMs Parvin Farzaneh Ghouchani Nejad
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(3 weeks, 4 days after company formation)
Appointment Duration1 year, 12 months (resigned 15 June 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressPremier Business Centre 47-49 Park Royal Road
London
NW10 7LQ

Contact

Website1stcallglass.org
Telephone01702 462637
Telephone regionSouthend-on-Sea

Location

Registered AddressPremier Business Centre
47-49 Park Royal Road
London
NW10 7LQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Hooman Odabaei
100.00%
Ordinary

Financials

Year2014
Net Worth-£571
Cash£3,781
Current Liabilities£26,564

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
21 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
20 July 2017Notification of Hooman Odabaei as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Hooman Odabaei as a person with significant control on 20 July 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
3 October 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 100
(6 pages)
3 October 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 100
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Termination of appointment of Parvin Farzaneh Ghouchani Nejad as a director on 15 June 2015 (1 page)
30 July 2015Termination of appointment of Parvin Farzaneh Ghouchani Nejad as a director on 15 June 2015 (1 page)
25 March 2015Administrative restoration application (3 pages)
25 March 2015Administrative restoration application (3 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 March 2015Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(14 pages)
25 March 2015Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(14 pages)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
27 July 2013Appointment of Mr Hooman Odabaei as a director (2 pages)
27 July 2013Appointment of Mr Hooman Odabaei as a director (2 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(3 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(3 pages)
18 June 2013Termination of appointment of Hooman Odabaei as a director (1 page)
18 June 2013Registered office address changed from 12 Marryatt Court Green Vale London W5 3AU United Kingdom on 18 June 2013 (1 page)
18 June 2013Termination of appointment of Hooman Odabaei as a director (1 page)
18 June 2013Appointment of Ms Parvin Farzaneh Ghouchani Nejad as a director (2 pages)
18 June 2013Appointment of Ms Parvin Farzaneh Ghouchani Nejad as a director (2 pages)
18 June 2013Registered office address changed from 12 Marryatt Court Green Vale London W5 3AU United Kingdom on 18 June 2013 (1 page)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)