Company NameD J Andrews Limited
DirectorsDavid John Andrews and Paula Elizabeth Andrews
Company StatusDissolved
Company Number02917038
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years ago)

Business Activity

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

Directors

Director NameDavid John Andrews
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1994(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address64 Ainslie Wood Road
London
E4 9BY
Director NamePaula Elizabeth Andrews
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed08 April 1994(same day as company formation)
RoleSecretary
Correspondence Address64 Ainslie Wood Rise
Chingford
London
E4 9BY
Secretary NameMr Richard Thomas Cook
NationalityBritish
StatusCurrent
Appointed20 March 1995(11 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address31 Shannon Court
Stoke Newington
London
N16 0DB
Secretary NameRonald Arthur George Foster
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleSecretary
Correspondence Address46 Roll Gardens
Gants Hill
Ilford
Essex
IG2 6TW
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressB Mistry & Co
Pride House Rectory Lane
Edgware Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 August 1996Dissolved (1 page)
2 May 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 November 1995Appointment of a voluntary liquidator (2 pages)
31 October 1995Registered office changed on 31/10/95 from: 5TH floor newbury house 890 - 900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
20 October 1995Registered office changed on 20/10/95 from: unit 1C and 1D prout road clapton london E5 9NR (1 page)
21 July 1995Return made up to 08/04/95; full list of members (6 pages)
3 April 1995Registered office changed on 03/04/95 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page)
3 April 1995Secretary resigned;new secretary appointed (2 pages)