Company NameWise Decorations Limited
DirectorGeorge Henderson
Company StatusDissolved
Company Number01001965
CategoryPrivate Limited Company
Incorporation Date8 February 1971(53 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr George Henderson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleMetal Broker
Country of ResidenceEngland
Correspondence Address7 Wickham Way
Beckenham
Kent
BR3 3AA
Secretary NameMrs Joyce Jacqueline Phelps
NationalityBritish
StatusCurrent
Appointed27 June 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Rycott Path
London
SE22 0AA

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£92,373
Current Liabilities£345,167

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 March 2004Dissolved (1 page)
11 December 2003Liquidators statement of receipts and payments (5 pages)
11 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
6 September 2002Liquidators statement of receipts and payments (5 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
17 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 1998Statement of affairs (11 pages)
17 August 1998Appointment of a voluntary liquidator (1 page)
4 August 1998Registered office changed on 04/08/98 from: singer st chambers singer st london EC2A 4ET (1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 August 1997Return made up to 27/06/97; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 July 1996Return made up to 27/06/96; no change of members (5 pages)
7 August 1995Return made up to 27/06/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)