About

Registered Number: 03313030
Date of Incorporation: 05/02/1997 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (10 years and 4 months ago)
Registered Address: Corner Of Blackbird Road &, Ravensbridge Drive, Leicester, Leicestershire, LE4 0BX

 

Having been setup in 1997, A & A Double Glazing Ltd has its registered office in Leicester, Leicestershire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. Odedra, Vinod Rama, Odedra, Vijaya Rakesh are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODEDRA, Vijaya Rakesh 01 June 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ODEDRA, Vinod Rama 25 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AA - Annual Accounts 29 January 2014
DISS16(SOAS) - N/A 25 July 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 28 January 2013
AAMD - Amended Accounts 24 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 26 January 2011
CH03 - Change of particulars for secretary 15 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 07 October 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 07 March 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 03 March 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 10 February 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 25 February 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
AA - Annual Accounts 03 March 2000
363s - Annual Return 18 February 2000
363s - Annual Return 16 February 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 10 February 1998
225 - Change of Accounting Reference Date 05 January 1998
395 - Particulars of a mortgage or charge 12 June 1997
287 - Change in situation or address of Registered Office 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture deed 07 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.