Company NameThe Appliance Warehouse Limited
DirectorAfzal Iqbal
Company StatusDissolved
Company Number02991197
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAfzal Iqbal
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(2 years, 5 months after company formation)
Appointment Duration27 years
RoleEngineer
Correspondence Address32 Old Kenton Lane
London
NW9 9NE
Secretary NameSamina Naz
NationalityBritish
StatusCurrent
Appointed29 March 1999(4 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address32 Old Kenton Lane
London
NW9 9NE
Secretary NameRashida Jubeen
NationalityBritish
StatusResigned
Appointed06 November 1994
Appointment Duration4 years, 4 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address2 Hillbury Avenue
Harrow
Middlesex
HA3 8EW
Director NameRukhsana Morsli
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleRetailer
Correspondence Address8 Buck Lane
Kingsbury
London
NW9 0AR
Director NameMohammed Ali
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 31 July 1996)
RoleEngineer
Correspondence Address2 Hillbury Avenue
Harrow
Middlesex
HA3 8EW
Director NameRukhsana Morsli
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 30 April 1997)
RoleBusiness Woman
Correspondence Address104 Stag Lane
Edgware
Middlesex
HA8 5LW
Director NameMr Mohammed Ali
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(2 years, 5 months after company formation)
Appointment Duration5 days (resigned 05 May 1997)
RoleEngineer
Correspondence Address32 Old Kenton Lane
London
NW9 9NE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address86 Westbourne Grove
London
W2 5RT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£708,044
Gross Profit£197,653
Net Worth£1,780
Cash£4,670
Current Liabilities£166,690

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 January 2002Dissolved (1 page)
24 October 2001Completion of winding up (1 page)
22 December 1999Order of court to wind up (2 pages)
16 December 1999Order of court to wind up (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: 6/8 grampian gardens golders green london NW2 1JG (1 page)
21 February 1999Return made up to 16/11/98; full list of members
  • 363(287) ‐ Registered office changed on 21/02/99
(6 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
11 March 1998Full accounts made up to 31 March 1997 (13 pages)
6 March 1998Return made up to 16/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 August 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
21 November 1996Return made up to 16/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
19 September 1996Full accounts made up to 31 March 1996 (13 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
25 June 1996Particulars of mortgage/charge (3 pages)
19 December 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
31 July 1995Accounting reference date notified as 31/03 (1 page)