DYNAMIC GLAZINGS LTD
SLOUGH

Hellopages » Berkshire » Slough » SL1 4RA

Company number 06611857
Status Liquidation
Incorporation Date 5 June 2008
Company Type Private Limited Company
Address 39C & D BEDFORD AVENUE, SLOUGH, BERKSHIRE, SL1 4RA
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Order of court to wind up; Annual return made up to 5 June 2012 with full list of shareholders Statement of capital on 2012-06-25 GBP 300 ; Compulsory strike-off action has been discontinued. The most likely internet sites of DYNAMIC GLAZINGS LTD are www.dynamicglazings.co.uk, and www.dynamic-glazings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Dynamic Glazings Ltd is a Private Limited Company. The company registration number is 06611857. Dynamic Glazings Ltd has been working since 05 June 2008. The present status of the company is Liquidation. The registered address of Dynamic Glazings Ltd is 39c D Bedford Avenue Slough Berkshire Sl1 4ra. . SINGH, Pargat is a Director of the company. Secretary SINGH, Balraj has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director KHAN, Abubakar Siddique has been resigned. Director SINGH, Balraj has been resigned. The company operates in "Glazing".


Current Directors

Director
SINGH, Pargat
Appointed Date: 09 June 2008
49 years old

Resigned Directors

Secretary
SINGH, Balraj
Resigned: 24 March 2011
Appointed Date: 09 June 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 June 2008
Appointed Date: 05 June 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 05 June 2008
Appointed Date: 05 June 2008

Director
KHAN, Abubakar Siddique
Resigned: 24 March 2011
Appointed Date: 09 June 2008
44 years old

Director
SINGH, Balraj
Resigned: 24 March 2011
Appointed Date: 09 June 2008
43 years old

DYNAMIC GLAZINGS LTD Events

03 Sep 2012
Order of court to wind up
25 Jun 2012
Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 300

18 Jan 2012
Compulsory strike-off action has been discontinued
17 Jan 2012
Annual return made up to 5 June 2011 with full list of shareholders
22 Oct 2011
Compulsory strike-off action has been suspended
...
... and 16 more events
13 Jun 2008
Appointment terminated secretary temple secretaries LIMITED
13 Jun 2008
Director and secretary appointed balraj singh
13 Jun 2008
Director appointed pargat singh
13 Jun 2008
Director appointed abubakar siddique khan
05 Jun 2008
Incorporation

DYNAMIC GLAZINGS LTD Charges

17 March 2011
Deposit deed
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: The initial amount being £7,310.85 and all monies from time…
25 August 2010
Deposit deed
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: The sum of £7,310.85 maintained in an interest earning…