Company NameThe Ironworks Furniture Design Limited
Company StatusDissolved
Company Number02869647
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)

Directors

Director NameIman Mohamed Kamal Abed
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1993(2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address40a Beaconsfield Place
Aberdeen
AB2 4AA
Scotland
Director NameColin Peter Donaghue
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1993(2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleFurniture Designer/Manufacture
Correspondence Address40a Beaconsfield Place
Aberdeen
AB2 4AA
Scotland
Director NameJohn David Mair
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1993(2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleFurniture Designer/Manufacture
Correspondence Address14 Brimmond Place
Aberdeen
AB1 3EN
Scotland
Secretary NameIman Mohamed Kamal Abed
NationalityBritish
StatusCurrent
Appointed22 November 1993(2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address40a Beaconsfield Place
Aberdeen
AB2 4AA
Scotland
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 February 2005Dissolved (1 page)
9 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
22 June 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
18 June 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
28 January 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
11 March 1997Registered office changed on 11/03/97 from: acre house 11-15 william road london NW1 3ER (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
10 December 1996Liquidators statement of receipts and payments (5 pages)
17 June 1996Liquidators statement of receipts and payments (5 pages)
12 January 1996Liquidators statement of receipts and payments (5 pages)
14 June 1995Liquidators statement of receipts and payments (10 pages)