Company NameNorth London Formwork & Carpentry Limited
Company StatusDissolved
Company Number01710575
CategoryPrivate Limited Company
Incorporation Date29 March 1983(41 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameNorth London Formwork Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rosaleen Horan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed30 June 1992(9 years, 3 months after company formation)
Appointment Duration15 years, 10 months (closed 30 April 2008)
RoleClerk-Secretary
Correspondence AddressGlentor
Bedmond Road, Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SN
Director NameMargaret Geraldine Horan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(11 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressGlentor Bedmond Road
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SN
Secretary NameMrs Rosaleen Horan
NationalityIrish
StatusClosed
Appointed15 July 1994(11 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressGlentor
Bedmond Road, Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SN
Director NameMr Patrick Joseph Horan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1992(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 July 1994)
RoleBuilder
Correspondence Address47 Ashcombe Park
London
NW2 7QU
Secretary NameMr Patrick Joseph Horan
NationalityIrish
StatusResigned
Appointed30 June 1992(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 July 1994)
RoleCompany Director
Correspondence Address47 Ashcombe Park
London
NW2 7QU
Director NameJoseph Thomas Horan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2005)
RoleBuilder
Correspondence AddressGlen Tor
Bedmond
Pimlico
Hemel Hempstead
HP3 8SJ

Location

Registered AddressC.O Freemans
Solar House 282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£60
Cash£60

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
12 October 2007Return made up to 30/06/07; full list of members (7 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 August 2006Return made up to 30/06/06; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 July 2005Director resigned (1 page)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 July 2002Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4FE (1 page)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
19 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
12 December 2000Company name changed north london formwork LIMITED\certificate issued on 13/12/00 (2 pages)
28 November 2000New director appointed (2 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 June 1999Return made up to 30/06/99; no change of members (4 pages)
26 April 1999Registered office changed on 26/04/99 from: bridge house 648/652 high road leyton london E10 6RN (1 page)
27 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 August 1997Return made up to 30/06/97; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
5 July 1996Return made up to 30/06/96; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
11 October 1995Return made up to 30/06/95; full list of members (8 pages)
31 August 1995Secretary resigned;director resigned (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New secretary appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 47 ashcombe park london NW2 7QU (1 page)
23 March 1995Accounts for a dormant company made up to 30 April 1994 (1 page)