Company NameThe Hardwood Flooring Company (U.K.) Limited
Company StatusDissolved
Company Number02937890
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 11 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameCityduo Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameGeoffrey Reginald Hales
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(2 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (closed 22 January 2002)
RoleFlooring Retailer
Correspondence Address231 Center Street
Healdsburg
California 95448
United States
Secretary NameJil Hales
NationalityAmerican
StatusClosed
Appointed25 April 1996(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address231 Center Street
Healdsburg
California 95448
United States
Director NameJil Hales
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1994(2 weeks, 4 days after company formation)
Appointment Duration6 months (resigned 31 December 1994)
RoleSecretary
Correspondence Address105 The Readings
Harlow
Essex
CM18 7BX
Secretary NameGeoffrey Reginald Hales
NationalityBritish
StatusResigned
Appointed28 June 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 1996)
RoleFlooring Retailer
Correspondence Address95 Canfield Gardens
London
NW6 3DY
Director NameJohn Bergman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 1996)
RoleSales Consultant
Correspondence Address8 Owlett Mead Close
Thorpe
Wakefield
West Yorkshire
WF3 3DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road
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

Financials

Year2014
Net Worth-£5,659
Cash£4,788
Current Liabilities£17,169

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001Application for striking-off (1 page)
3 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 August 2000Secretary's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
14 August 2000Return made up to 10/06/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: ian skolnick & co trafalgar house grenville place london NW7 3SA (1 page)
1 February 2000Accounts for a small company made up to 30 September 1998 (6 pages)
22 October 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 July 1998Return made up to 10/06/98; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 July 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
18 August 1996Return made up to 10/06/96; full list of members (6 pages)
20 May 1996Director resigned (1 page)
20 May 1996Secretary's particulars changed (1 page)
20 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996Director's particulars changed (1 page)
6 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 June 1995Return made up to 10/06/95; full list of members (6 pages)