Company NameAward Investments Limited
DirectorsIan James Blunden and William Arthur Jury
Company StatusDissolved
Company Number01939176
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian James Blunden
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Avenue
Cheam
Sutton
Surrey
SM2 7QB
Director NameWilliam Arthur Jury
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressCleveland Paxton House
Waterhouse Lane
Tadworth
Surrey
KT20 6EB
Secretary NameMr Ian James Blunden
NationalityBritish
StatusCurrent
Appointed07 January 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Avenue
Cheam
Sutton
Surrey
SM2 7QB

Location

Registered AddressMessrs Elliot Woolfe & Rose
1st Floor Equity House
128-136 High Street Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£341,798
Current Liabilities£685,277

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 October 2007Dissolved (1 page)
4 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2007Liquidators statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
20 August 2003Registered office changed on 20/08/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
17 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
23 October 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Liquidators statement of receipts and payments (5 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
14 July 1997Certificate of specific penalty (2 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
13 November 1996Registered office changed on 13/11/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
12 November 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
14 November 1995Liquidators statement of receipts and payments (10 pages)
26 April 1995Liquidators statement of receipts and payments (10 pages)