Company NameG.G.S. Architectural Ironmongery Limited
Company StatusDissolved
Company Number01181355
CategoryPrivate Limited Company
Incorporation Date20 August 1974(49 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Pirzada Iftikhar Ahmed
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address37 Keswick Avenue
London
SW19 3JE
Director NameMr Stephen Charles Richardson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleInvestment Consultant
Correspondence Address89 Broomfield Road
London
Sw11
Director NameMr Alan Arthur Scott
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence Address39 Manston Road
Burpham
Guildford
Surrey
GU4 7YE
Secretary NameMr Alan Arthur Scott
NationalityBritish
StatusCurrent
Appointed02 November 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address39 Manston Road
Burpham
Guildford
Surrey
GU4 7YE
Director NameMr John Laurence Richardson
Date of BirthJune 1947 (Born 76 years ago)
NationalityUnited Kin
StatusResigned
Appointed02 November 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Broomwood Road
Battersea
London
SW11 6JT

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

1 February 2001Dissolved (1 page)
1 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
17 June 1999Liquidators statement of receipts and payments (5 pages)
18 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1998Statement of affairs (6 pages)
18 June 1998Appointment of a voluntary liquidator (1 page)
1 June 1998Registered office changed on 01/06/98 from: 60 windsor avenue london SW19 2RR (1 page)
7 November 1997Full accounts made up to 28 February 1997 (12 pages)
7 November 1997Return made up to 02/11/97; full list of members (6 pages)
19 November 1996Full accounts made up to 29 February 1996 (12 pages)
14 November 1996Return made up to 02/11/96; no change of members
  • 363(287) ‐ Registered office changed on 14/11/96
(4 pages)
1 November 1995Return made up to 02/11/95; no change of members (4 pages)