UKBizDB.co.uk

IDEAL GLAZING (EURO) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ideal Glazing (euro) Limited. The company was founded 27 years ago and was given the registration number 03206734. The firm's registered office is in LONDON. You can find them at 1st Floor 314 Regents Park Road, Finchley, London, . This company's SIC code is 23120 - Shaping and processing of flat glass.

Company Information

Name:IDEAL GLAZING (EURO) LIMITED
Company Number:03206734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1996
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 23120 - Shaping and processing of flat glass

Office Address & Contact

Registered Address:1st Floor 314 Regents Park Road, Finchley, London, N3 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st, Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT

Secretary12 June 1998Active
1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT

Director04 August 2020Active
3rd Floor 314 Regents Park Road, Finchley, London, N3 2LT

Corporate Secretary03 June 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary03 June 1996Active
1st Floor, 314 Regents Park Road, Finchley, London, United Kingdom, N3 2LT

Director03 June 1996Active

People with Significant Control

Mrs Urmila Joshi
Notified on:25 September 2020
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rajinder Kumar Joshi
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Gazette

Gazette dissolved liquidation.

Download
2023-09-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-23Resolution

Resolution.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Gazette

Gazette filings brought up to date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Accounts

Change account reference date company previous shortened.

Download
2018-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.