Company NameEmblem Designs Limited
DirectorRonald Derrick Warshaw
Company StatusDissolved
Company Number01826297
CategoryPrivate Limited Company
Incorporation Date20 June 1984(39 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Ronald Derrick Warshaw
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Road
Stanmore
Middlesex
HA7 4PA
Secretary NameSylvia Warshaw
NationalityBritish
StatusCurrent
Appointed24 November 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Road
Stanmore
Middlesex
HA7 4PA
Director NameNigel Hubbers
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address34 Featherstone Road
Mill Hill
London
Nw7

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£679,617
Gross Profit£97,914
Net Worth£116,474
Cash£10,541
Current Liabilities£157,796

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 March 2007Dissolved (1 page)
21 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2006Liquidators statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
13 June 2006Liquidators statement of receipts and payments (5 pages)
7 December 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
24 December 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
20 June 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (7 pages)
18 January 2001Statement of affairs (9 pages)
11 December 2000Appointment of a voluntary liquidator (2 pages)
11 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2000Registered office changed on 10/12/00 from: 50, queen anne street, london, W1M 0HQ. (1 page)
6 March 2000Return made up to 24/11/99; full list of members (7 pages)
25 October 1999Full accounts made up to 30 September 1998 (13 pages)
19 October 1999Return made up to 24/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 October 1999Director resigned (1 page)
14 September 1998Full accounts made up to 30 September 1997 (14 pages)
29 December 1997Return made up to 24/11/97; full list of members (14 pages)
31 July 1997Full accounts made up to 30 September 1996 (16 pages)
2 January 1997Return made up to 24/11/96; full list of members (7 pages)
21 November 1995Return made up to 24/11/95; no change of members (6 pages)
5 October 1995Full accounts made up to 30 September 1994 (15 pages)