THE GLAZING OMBUDSMAN

Register to unlock more data on OkredoRegister

THE GLAZING OMBUDSMAN

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07547432

Incorporation date

01/03/2011

Size

Full

Contacts

Registered address

Registered address

Montague Place, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2011)
dot icon04/06/2020
Final Gazette dissolved following liquidation
dot icon04/03/2020
Return of final meeting in a members' voluntary winding up
dot icon06/09/2019
Registered office address changed from 40 Rushworth Street London SE1 0RB England to Montague Place Chatham Maritime Chatham Kent ME4 4QU on 2019-09-06
dot icon06/09/2019
Appointment of a voluntary liquidator
dot icon06/09/2019
Resolutions
dot icon06/09/2019
Declaration of solvency
dot icon31/07/2019
Termination of appointment of Kevin Buckley as a director on 2019-07-30
dot icon31/07/2019
Appointment of Mr William John Agnew as a director on 2019-07-30
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon30/10/2018
Appointment of Mr Kevin Buckley as a director on 2018-10-30
dot icon17/04/2018
Termination of appointment of Phillip Edward Pluck as a director on 2018-04-17
dot icon17/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon02/01/2018
Appointment of Mrs Ashabye Pyndiah as a secretary on 2018-01-02
dot icon02/01/2018
Termination of appointment of Anthony Gerald Morgan as a secretary on 2018-01-02
dot icon22/08/2017
Appointment of Mr Anthony Gerald Morgan as a secretary on 2017-08-21
dot icon22/08/2017
Appointment of Mr Phillip Edward Pluck as a director on 2017-08-21
dot icon22/08/2017
Termination of appointment of Jonathan Edward Vanstone as a director on 2017-08-21
dot icon22/08/2017
Termination of appointment of Nigel Denton Rees as a director on 2017-08-21
dot icon06/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon11/10/2016
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 40 Rushworth Street London SE1 0RB on 2016-10-11
dot icon20/09/2016
Annual return made up to 2016-03-01
dot icon23/06/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon23/12/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Re-registration from a private limited company to a private unlimited company
dot icon26/05/2015
Re-registration of Memorandum and Articles
dot icon26/05/2015
Certificate of re-registration from Limited to Unlimited
dot icon26/05/2015
Re-registration assent
dot icon27/04/2015
Annual return made up to 2015-03-01 no member list
dot icon19/02/2015
Full accounts made up to 2013-12-31
dot icon16/01/2015
Registered office address changed from 24 Chiswell Street Chiswell Street London EC1Y 4YX to Third Floor 24 Chiswell Street London EC1Y 4YX on 2015-01-16
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon24/07/2014
Appointment of Mr Nigel Denton Rees as a director on 2014-07-23
dot icon24/07/2014
Termination of appointment of Mark Warren as a director on 2014-07-23
dot icon29/04/2014
Annual return made up to 2014-03-01 no member list
dot icon06/02/2014
Full accounts made up to 2012-12-31
dot icon23/01/2014
Termination of appointment of William Mcclintock as a director
dot icon23/01/2014
Termination of appointment of Graham Hinett as a director
dot icon20/09/2013
Registered office address changed from 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX England on 2013-09-20
dot icon20/09/2013
Registered office address changed from Paston Lodge Sway Road Brockenhurst Hants SO42 7RX United Kingdom on 2013-09-20
dot icon05/04/2013
Annual return made up to 2013-03-01 no member list
dot icon05/04/2013
Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 2013-04-05
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-01 no member list
dot icon06/03/2012
Termination of appointment of Eian Hardacre as a director
dot icon15/02/2012
Resolutions
dot icon11/10/2011
Appointment of Mr William Ashe Mcclintock as a director
dot icon06/10/2011
Termination of appointment of Nigel Rees as a director
dot icon26/08/2011
Appointment of Mr Jonathan Edward Vanstone as a director
dot icon26/08/2011
Certificate of change of name
dot icon26/08/2011
Change of name with request to seek comments from relevant body
dot icon26/08/2011
Change of name notice
dot icon26/08/2011
Appointment of Mr Mark Warren as a director
dot icon28/03/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon01/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Anthony Gerald
Secretary
21/08/2017 - 02/01/2018
-
Pyndiah, Ashabye
Secretary
02/01/2018 - Present
-
Rees, Nigel Denton
Director
23/07/2014 - 21/08/2017
12
Pluck, Phillip Edward
Director
21/08/2017 - 17/04/2018
9
Agnew, William John
Director
30/07/2019 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE GLAZING OMBUDSMAN

THE GLAZING OMBUDSMAN is an(a) Dissolved company incorporated on 01/03/2011 with the registered office located at Montague Place, Chatham Maritime, Chatham, Kent ME4 4QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE GLAZING OMBUDSMAN?

toggle

THE GLAZING OMBUDSMAN is currently Dissolved. It was registered on 01/03/2011 and dissolved on 04/06/2020.

Where is THE GLAZING OMBUDSMAN located?

toggle

THE GLAZING OMBUDSMAN is registered at Montague Place, Chatham Maritime, Chatham, Kent ME4 4QU.

What does THE GLAZING OMBUDSMAN do?

toggle

THE GLAZING OMBUDSMAN operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE GLAZING OMBUDSMAN?

toggle

The latest filing was on 04/06/2020: Final Gazette dissolved following liquidation.