Company NameKingsway Wrought Iron Designs Limited
Company StatusDissolved
Company Number03259558
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 6 months ago)
Dissolution Date24 August 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameScott James Chalkley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(same day as company formation)
RoleWelder
Correspondence AddressFlat 1 Toronto House
128-130 Cross Brook Street
London
EN8 8HJ
Secretary NameBertie George Chalkley
NationalityBritish
StatusClosed
Appointed14 April 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 24 August 1999)
RoleRetired
Correspondence Address36 Jersey Way
Braintree
Essex
CM7 2FA
Secretary NameSarah Ann Mahdi
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleInsurance
Correspondence Address161 Latymer Road
Edmonton
London
N9 9PN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address4 North Way
Claverings Industrial Estate
Edmonton
London
N9 0AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 May 1999First Gazette notice for voluntary strike-off (1 page)
22 March 1999Application for striking-off (1 page)
6 November 1997Return made up to 07/10/97; full list of members (6 pages)
14 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
30 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1997New secretary appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997Ad 20/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 June 1997Registered office changed on 08/06/97 from: 74 mandeville road enfield middlesex EN3 6SL (1 page)
31 May 1997Secretary resigned (1 page)
15 November 1996New director appointed (2 pages)
28 October 1996882R (2 pages)
25 October 1996Registered office changed on 25/10/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Director resigned (1 page)
7 October 1996Incorporation (20 pages)