About

Registered Number: 04415930
Date of Incorporation: 12/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 8 months ago)
Registered Address: C12 MARQUIS COURT, Marquisway, Team Valley, Gateshead, Tyne And Wear, NE11 0RU

 

Sharda Glass Ltd was registered on 12 April 2002 and has its registered office in Gateshead in Tyne And Wear, it has a status of "Dissolved". There are 4 directors listed for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHAL, Manjit Singh 16 April 2002 02 August 2002 1
THORNE, Tina May 20 April 2011 18 December 2013 1
Secretary Name Appointed Resigned Total Appointments
SHARDA, Shireen 01 April 2008 - 1
HIGGINS, Gina 21 August 2002 01 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2017
LIQ14 - N/A 05 June 2017
4.68 - Liquidator's statement of receipts and payments 23 March 2017
4.68 - Liquidator's statement of receipts and payments 01 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2015
2.24B - N/A 02 January 2015
2.34B - N/A 31 December 2014
TM01 - Termination of appointment of director 01 September 2014
2.24B - N/A 24 July 2014
F2.18 - N/A 27 February 2014
2.17B - N/A 14 February 2014
AD01 - Change of registered office address 07 January 2014
2.12B - N/A 06 January 2014
TM01 - Termination of appointment of director 18 December 2013
MR04 - N/A 16 December 2013
MR01 - N/A 11 November 2013
MR01 - N/A 05 August 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 January 2013
CH03 - Change of particulars for secretary 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AD01 - Change of registered office address 09 August 2012
AD01 - Change of registered office address 03 August 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 24 January 2012
RESOLUTIONS - N/A 01 August 2011
SH01 - Return of Allotment of shares 01 August 2011
AP01 - Appointment of director 30 June 2011
AP01 - Appointment of director 30 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 25 January 2011
MG01 - Particulars of a mortgage or charge 20 July 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 02 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2009
363a - Annual Return 22 April 2009
395 - Particulars of a mortgage or charge 14 March 2009
AA - Annual Accounts 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
287 - Change in situation or address of Registered Office 07 April 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 21 February 2007
395 - Particulars of a mortgage or charge 07 December 2006
CERTNM - Change of name certificate 31 August 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 28 April 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
287 - Change in situation or address of Registered Office 25 April 2002
NEWINC - New incorporation documents 12 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Outstanding

N/A

A registered charge 31 July 2013 Outstanding

N/A

Debenture 16 July 2010 Fully Satisfied

N/A

Legal charge 12 March 2009 Outstanding

N/A

Charge 24 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.