About

Registered Number: 04849693
Date of Incorporation: 29/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX,

 

24/7 Glass & Glazing Ltd was registered on 29 July 2003 and has its registered office in Croydon, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Thorz, Martin, Thorz, Anna for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORZ, Martin 29 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THORZ, Anna 29 July 2003 03 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
DISS16(SOAS) - N/A 03 July 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
DISS16(SOAS) - N/A 18 October 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 29 April 2014
AA01 - Change of accounting reference date 21 January 2014
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 28 March 2012
DISS40 - Notice of striking-off action discontinued 26 November 2011
AR01 - Annual Return 24 November 2011
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
TM02 - Termination of appointment of secretary 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 21 October 2010
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
363s - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
363a - Annual Return 01 August 2007
363a - Annual Return 04 October 2006
225 - Change of Accounting Reference Date 10 August 2006
AA - Annual Accounts 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
287 - Change in situation or address of Registered Office 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.