Company Information for IDEAL GLAZING (EURO) LIMITED
C/O Valentine & Co Galley House, Moon Lane, London, EN5 5YL,
|
Company Registration Number
03206734
Private Limited Company
Liquidation |
Company Name | |
---|---|
IDEAL GLAZING (EURO) LIMITED | |
Legal Registered Office | |
C/O Valentine & Co Galley House Moon Lane London EN5 5YL Other companies in N3 | |
Company Number | 03206734 | |
---|---|---|
Company ID Number | 03206734 | |
Date formed | 1996-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-06-30 | |
Account next due | 28/03/2022 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-23 13:02:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IDEAL GLAZING (EURO) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
URMILA JOSHI |
||
RAJINDER KUMAR JOSHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAMDEN COMPANY SERVICES LIMITED |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERNATIONAL HINDI SOCIETY UK | Director | 2014-06-10 | CURRENT | 2013-02-05 | Active | |
IDEAL GLAZING LIMITED | Director | 2009-05-29 | CURRENT | 2009-05-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-14 | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
REGISTERED OFFICE CHANGED ON 05/01/22 FROM 1st Floor 314 Regents Park Road Finchley London N3 2LT | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/01/22 FROM 1st Floor 314 Regents Park Road Finchley London N3 2LT | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URMILA JOSHI | |
PSC07 | CESSATION OF RAJINDER KUMAR JOSHI AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJINDER KUMAR JOSHI | |
AP01 | DIRECTOR APPOINTED MRS URMILA JOSHI | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/06/17 TO 28/06/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032067340006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032067340005 | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDER KUMAR JOSHI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR URMILA JOSHI on 2011-06-03 | |
CH01 | Director's details changed for Mr Rajinder Kumar Joshi on 2011-06-03 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 FULL LIST | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 1ST FLOOR 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT UNITED KINGDOM | |
RES13 | APPROVE DIR'S REP & REMUNERATION 26/06/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER JOSHI / 01/01/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS | |
88(2)R | AD 07/07/98--------- £ SI 9900@1=9900 £ IC 100/10000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
88(2)R | AD 04/06/96--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-12-20 |
Appointmen | 2021-12-20 |
Notices to | 2021-12-20 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 495,872 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 461,623 |
Creditors Due Within One Year | 2012-06-30 | £ 461,623 |
Creditors Due Within One Year | 2011-06-30 | £ 525,219 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IDEAL GLAZING (EURO) LIMITED
Called Up Share Capital | 2013-06-30 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 10,000 |
Called Up Share Capital | 2012-06-30 | £ 10,000 |
Called Up Share Capital | 2011-06-30 | £ 10,000 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2011-06-30 | £ 99,018 |
Current Assets | 2013-06-30 | £ 116,529 |
Current Assets | 2012-06-30 | £ 168,191 |
Current Assets | 2012-06-30 | £ 168,191 |
Current Assets | 2011-06-30 | £ 233,748 |
Debtors | 2013-06-30 | £ 55,253 |
Debtors | 2012-06-30 | £ 80,535 |
Debtors | 2012-06-30 | £ 80,535 |
Debtors | 2011-06-30 | £ 59,230 |
Secured Debts | 2013-06-30 | £ 319,019 |
Secured Debts | 2012-06-30 | £ 341,476 |
Secured Debts | 2012-06-30 | £ 341,476 |
Secured Debts | 2011-06-30 | £ 352,256 |
Stocks Inventory | 2013-06-30 | £ 61,220 |
Stocks Inventory | 2012-06-30 | £ 87,646 |
Stocks Inventory | 2012-06-30 | £ 87,646 |
Stocks Inventory | 2011-06-30 | £ 75,500 |
Tangible Fixed Assets | 2013-06-30 | £ 258,672 |
Tangible Fixed Assets | 2012-06-30 | £ 163,566 |
Tangible Fixed Assets | 2012-06-30 | £ 163,566 |
Tangible Fixed Assets | 2011-06-30 | £ 147,160 |
Debtors and other cash assets
IDEAL GLAZING (EURO) LIMITED owns 1 domain names.
idealglazing.co.uk
The top companies supplying to UK government with the same SIC code (23120 - Shaping and processing of flat glass) as IDEAL GLAZING (EURO) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | IDEAL GLAZING (EURO) LIMITED | Event Date | 2021-12-20 |
Initiating party | Event Type | Appointmen | |
Defending party | IDEAL GLAZING (EURO) LIMITED | Event Date | 2021-12-20 |
Name of Company: IDEAL GLAZING (EURO) LIMITED Company Number: 03206734 Nature of Business: Glazing fitters Registered office: 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT Type of Liquidat… | |||
Initiating party | Event Type | Notices to | |
Defending party | IDEAL GLAZING (EURO) LIMITED | Event Date | 2021-12-20 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | IDEAL GLAZING (EURO) LIMITED | Event Date | 2019-05-13 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-LDS-000538 A Petition to wind up the above named company of 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT, presented on 13 May 2019 by APERTURE TRADING LIMITED of 2 Highlands Court, Cranmore Avenue, Solihull, B90 4LE claiming to be a creditor of the company will be heard at Business and Property Courts in Leeds, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on Date: 9 July 2019 Time: 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 7.14 of the Insolvency Rules 2016 by 1600 hours on 8 July 2019 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |