Company NameThe Furniture Workshops Project Limited
Company StatusDissolved
Company Number03177965
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Byers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(same day as company formation)
RoleFurniture Maker
Country of ResidenceUnited Kingdom
Correspondence Address60a Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NW
Secretary NameDavid John Drake
NationalityBritish
StatusClosed
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address37 Ousden Close
Cheshunt
Hertfordshire
EN8 9RG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address219 Bow Road
London
E3 2SJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
31 January 2003Application for striking-off (1 page)
28 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 April 2002Return made up to 26/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 May 2001Return made up to 26/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 May 2000Return made up to 26/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 October 1999Director's particulars changed (1 page)
2 June 1999Return made up to 26/03/99; no change of members (4 pages)
15 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 April 1998Return made up to 26/03/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 June 1997Return made up to 26/03/97; full list of members (6 pages)
20 June 1997Ad 26/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 1997Secretary's particulars changed (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Registered office changed on 11/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996New secretary appointed (2 pages)
26 March 1996Incorporation (16 pages)