Company NameTraditional Interiors Fitted Furniture Limited
Company StatusDissolved
Company Number02935018
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 10 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameSharon Ann Coward-Holley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Southend Road
Howe Green
Chelmsford
Essex
CM2 7TW
Director NamePhillip Coward-Whittaker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Cottage Drury Lane
Aythorp Roding
Dunmow
Essex
CM16 1PY
Secretary NameSharon Ann Coward-Holley
NationalityBritish
StatusClosed
Appointed02 June 1994(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Southend Road
Howe Green
Chelmsford
Essex
CM2 7TW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Mountview Court
310friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,792
Cash£6,169
Current Liabilities£13,390

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
15 March 2002Application for striking-off (1 page)
8 July 2001Return made up to 02/06/01; full list of members (5 pages)
14 June 2000Return made up to 02/06/00; full list of members (6 pages)
10 May 2000Full accounts made up to 30 June 1999 (10 pages)
6 June 1999Return made up to 02/06/99; no change of members (4 pages)
11 February 1999Full accounts made up to 30 June 1998 (10 pages)
8 February 1999Registered office changed on 08/02/99 from: 74 baddow road chelmsford essex CM2 7PJ (1 page)
29 June 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1998Full accounts made up to 30 June 1997 (11 pages)
9 February 1998Ad 14/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 June 1997Return made up to 02/06/97; no change of members (4 pages)
4 February 1997Full accounts made up to 30 June 1996 (7 pages)
3 June 1996Return made up to 02/06/96; no change of members (4 pages)
6 February 1996Full accounts made up to 30 June 1995 (6 pages)
17 August 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)