Company NameMaterial World Contract Furnishings Limited
DirectorGavin Brodin
Company StatusDissolved
Company Number03104613
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Previous NameBrodin & King Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameGavin Brodin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(3 weeks, 1 day after company formation)
Appointment Duration28 years, 6 months
RoleProprietor/Retail Shops
Correspondence Address29 Rowlands Close
Mill Hill
London
NW7 2DL
Secretary NameDominic Charles Peter Cornwell
NationalityBritish
StatusCurrent
Appointed02 May 1996(7 months, 2 weeks after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence Address16 Smallwood Road
London
SW17 0TW
Secretary NameSusan Caroline Cavalier
NationalityBritish
StatusResigned
Appointed13 October 1995(3 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 May 1996)
RoleOffice Manager
Correspondence Address11 Rochelle Close
London
SW11 2RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
14 September 1998Liquidators statement of receipts and payments (5 pages)
13 July 1998Appointment of a voluntary liquidator (1 page)
13 July 1998O/C appointing liquidator (3 pages)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
12 February 1998Liquidators statement of receipts and payments (5 pages)
18 March 1997Statement of affairs (6 pages)
14 March 1997Registered office changed on 14/03/97 from: n webster smith & sons 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
23 September 1996Return made up to 21/09/96; full list of members (6 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996New secretary appointed (2 pages)
10 April 1996Particulars of mortgage/charge (6 pages)
29 February 1996Accounting reference date notified as 31/01 (1 page)
9 February 1996Company name changed brodin & king LIMITED\certificate issued on 12/02/96 (2 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1996Memorandum and Articles of Association (16 pages)
22 December 1995Company name changed speed 7022 LIMITED\certificate issued on 27/12/95 (4 pages)
18 October 1995Registered office changed on 18/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
21 September 1995Incorporation (38 pages)