About

Registered Number: 04894428
Date of Incorporation: 10/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 10 months ago)
Registered Address: 44 Jellicoe Gardens, Stanmore, Middlesex, HA7 3NS

 

Based in Middlesex, Double Glazing Repairs (Harrow) Ltd was founded on 10 September 2003, it has a status of "Dissolved". The companies directors are listed as O'connell, Angela Mary, Zeller, Angela Mary, Zeller, Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZELLER, Angela Mary 16 April 2018 - 1
ZELLER, Colin 19 September 2003 16 April 2018 1
Secretary Name Appointed Resigned Total Appointments
O'CONNELL, Angela Mary 19 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 21 May 2018
PSC01 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 16 August 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 17 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 September 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 13 September 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
363a - Annual Return 21 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2009
353 - Register of members 21 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 12 June 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
363a - Annual Return 12 September 2005
353 - Register of members 12 September 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 09 September 2004
225 - Change of Accounting Reference Date 09 October 2003
287 - Change in situation or address of Registered Office 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.