Company NameThe Kitchen Place Limited
DirectorNeil Curtis Lawrence
Company StatusDissolved
Company Number02608789
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 11 months ago)

Business Activity

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

Directors

Director NameNeil Curtis Lawrence
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleSales Director
Correspondence AddressFlat 2
256 Alexandra Park Road
London
N22 4BG
Secretary NameNeil Curtis Lawrence
NationalityBritish
StatusCurrent
Appointed08 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressFlat 2
256 Alexandra Park Road
London
N22 4BG
Secretary NameSylvia Lawrence
NationalityBritish
StatusCurrent
Appointed29 September 1995(4 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleFinancial Controller
Correspondence AddressFlat 2 256 Alexandra Park Road
London
N22 4BG
Director NameAlexander John Wrighton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressFlat 3
12 West Eaton Place
London
SW1X 8LS

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 March 1999Dissolved (1 page)
2 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997Registered office changed on 14/10/97 from: 455 green lanes palmers green london N13 4BT (1 page)
19 June 1997Liquidators statement of receipts and payments (5 pages)
24 October 1996Liquidators statement of receipts and payments (5 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995Director resigned (2 pages)
26 July 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)