Company NameNu-Look Window  Systems Limited
DirectorEric Donald James Howe
Company StatusDissolved
Company Number02868792
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Eric Donald James Howe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QA
Secretary NameAlicia Justine Michelle Jay
NationalityBritish
StatusCurrent
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address59 Hamilton Avenue
Barkingside
Ilford
Essex
IG6 1AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 August 2001Dissolved (1 page)
31 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Statement of affairs (6 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
22 September 1998Liquidators statement of receipts and payments (5 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
26 March 1996Appointment of a voluntary liquidator (1 page)
26 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1996Registered office changed on 11/03/96 from: unit c the business centre farringdon ave. Harold hill romford essex AM3 8EN (1 page)
19 December 1995Return made up to 29/10/95; full list of members (6 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)