Company NameThe Original Design Company Limited
Company StatusDissolved
Company Number03143570
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)

Directors

Director NameAubrey Green
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1996(same day as company formation)
RoleRetailer
Correspondence Address49 Green Acres
Hendon Lane
London
N3
Director NameJames Baron Green
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1996(same day as company formation)
RoleSales Director
Correspondence Address44 Ivinghoe Road
Bushey Heath
Watford
Hertfordshire
WD2 3SW
Director NameMonique Green
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1996(same day as company formation)
RoleResidental Social Worker
Correspondence Address44 Ivinghoe Road
Bushey Heath
Watford
Hertfordshire
WD2 3SW
Secretary NameMonique Green
NationalityBritish
StatusCurrent
Appointed04 January 1996(same day as company formation)
RoleResidental Social Worker
Correspondence Address44 Ivinghoe Road
Bushey Heath
Watford
Hertfordshire
WD2 3SW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressPearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 1997Statement of affairs (4 pages)
23 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1997Appointment of a voluntary liquidator (1 page)
9 June 1997Registered office changed on 09/06/97 from: regent house 235-241 regent street london W1R 8PS (1 page)
10 March 1997Director's particulars changed (1 page)
10 March 1997Secretary's particulars changed;director's particulars changed (1 page)
10 March 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1996Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1996Accounting reference date notified as 31/12 (1 page)
8 March 1996Registered office changed on 08/03/96 from: 2A bellevue mews bellevue road london N11 3ET (1 page)
16 January 1996Registered office changed on 16/01/96 from: international house 31 church road hendon london NW4 4EB (1 page)
4 January 1996Incorporation (12 pages)