Company NameGlaze-Service Limited
Company StatusDissolved
Company Number03902489
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameGlaze-Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMartine Helen Kramer
NationalityBritish
StatusClosed
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressApple Tree Cottage
50 Avenue Rise Bushey
Watford
Hertfordshire
WD2 3AS
Director NameMr Marc Stewart Kramer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 22 June 2010)
RoleCompany Director
Correspondence AddressApple Tree Cottage
50 Avenue Rise Bushey
Watford
Hertfordshire
WD2 3AS
Director NameMr Marc Stewart Kramer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressApple Tree Cottage
50 Avenue Rise Bushey
Watford
Hertfordshire
WD2 3AS
Director NameMalcolm Stuart Kelsey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 November 2006)
RoleManaging Director
Correspondence AddressApartment B
11 Homefield Road
Bromley
Kent
BR1 3AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£60
Cash£316
Current Liabilities£2,098

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2009Return made up to 05/01/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 January 2009Return made up to 05/01/09; full list of members (3 pages)
19 March 2008Return made up to 05/01/08; full list of members (3 pages)
19 March 2008Return made up to 05/01/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 May 2007Return made up to 05/01/07; full list of members (2 pages)
30 May 2007Return made up to 05/01/07; full list of members (2 pages)
24 January 2007Return made up to 05/01/06; full list of members (2 pages)
24 January 2007Return made up to 05/01/06; full list of members (2 pages)
5 December 2006New director appointed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (1 page)
5 December 2006Director resigned (1 page)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
2 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
10 March 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
10 March 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
11 January 2005Return made up to 05/01/05; full list of members (6 pages)
11 January 2005Return made up to 05/01/05; full list of members (6 pages)
14 January 2004Return made up to 05/01/04; full list of members (6 pages)
14 January 2004Return made up to 05/01/04; full list of members (6 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
21 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 February 2003Total exemption small company accounts made up to 31 January 2001 (4 pages)
21 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 February 2003Total exemption small company accounts made up to 31 January 2001 (4 pages)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Return made up to 05/01/03; full list of members (6 pages)
17 February 2003Return made up to 05/01/03; full list of members (6 pages)
27 January 2002Return made up to 05/01/02; full list of members (6 pages)
27 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Return made up to 05/01/01; full list of members (6 pages)
7 February 2001Return made up to 05/01/01; full list of members (6 pages)
28 January 2000Director resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
12 January 2000Memorandum and Articles of Association (11 pages)
12 January 2000Memorandum and Articles of Association (11 pages)
10 January 2000Company name changed glaze-services LIMITED\certificate issued on 11/01/00 (2 pages)
10 January 2000Company name changed glaze-services LIMITED\certificate issued on 11/01/00 (2 pages)
5 January 2000Incorporation (17 pages)