Dissolved 2015-10-27
Company Information for A1 DOUBLE GLAZING & HOME IMPROVEMENTS LTD
SLOUGH, BERKSHIRE, SL1,
|
Company Registration Number
06850223
Private Limited Company
Dissolved Dissolved 2015-10-27 |
Company Name | |
---|---|
A1 DOUBLE GLAZING & HOME IMPROVEMENTS LTD | |
Legal Registered Office | |
SLOUGH BERKSHIRE | |
Company Number | 06850223 | |
---|---|---|
Date formed | 2009-03-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-10-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
AMRIT PAL SINGH NARANG |
||
RITA KAUR |
||
AMRIT PAL SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUKHWINDER SINGH |
Director | ||
RAVINDER KAUR BEDI |
Director | ||
KEVAN KRISHN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MITHAI 2 GO LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUKHWINDER SINGH | |
AR01 | 18/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RITA KAUR / 10/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR AMRIT PAL SINGH / 01/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR AMRIT PAL SINGH / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHWINDER SINGH / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RITA KAUR / 01/03/2010 | |
AP01 | DIRECTOR APPOINTED AMRIT PAL SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER BEDI | |
SH01 | 08/02/10 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2009 FROM 195 STOKE POGES LANE SLOUGH BERKSHIRE SL1 3LU UNITED KINGDOM | |
SH01 | 24/09/09 STATEMENT OF CAPITAL GBP 102 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
288a | DIRECTOR APPOINTED SUKHWINDER SINGH | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVAN KRISHN | |
288a | DIRECTOR APPOINTED RITA KAUR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 51,335 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 47,286 |
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 A1 DOUBLE GLAZING & HOME IMPROVEMENTS LTD
Cash Bank In Hand | 2013-03-31 | £ 4,740 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 3,480 |
Current Assets | 2013-03-31 | £ 15,865 |
Current Assets | 2012-03-31 | £ 12,949 |
Debtors | 2013-03-31 | £ 3,900 |
Debtors | 2012-03-31 | £ 3,469 |
Stocks Inventory | 2013-03-31 | £ 7,225 |
Stocks Inventory | 2012-03-31 | £ 6,000 |
Tangible Fixed Assets | 2013-03-31 | £ 5,856 |
Tangible Fixed Assets | 2012-03-31 | £ 9,452 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as A1 DOUBLE GLAZING & HOME IMPROVEMENTS LTD are:
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. |