Company NameThe Original Cupboard Company Limited
Company StatusDissolved
Company Number03309110
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NameEnfranchise 236 Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher John White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(5 days after company formation)
Appointment Duration12 years, 2 months (closed 28 April 2009)
RoleConsultant
Correspondence Address51 Northchurch Road
London
N1 4EE
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed29 January 1997(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered Address51 Northchurch Road
London
N1 4EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,567
Cash£306
Current Liabilities£6,881

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
9 May 2007Return made up to 24/01/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Return made up to 24/01/06; full list of members (2 pages)
23 September 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
29 January 2005Return made up to 24/01/05; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
4 February 2004Return made up to 24/01/04; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
30 January 2003Return made up to 24/01/03; full list of members (6 pages)
28 June 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
13 February 2002Return made up to 24/01/02; full list of members (6 pages)
29 January 2001Return made up to 24/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2000Full accounts made up to 31 May 2000 (4 pages)
9 February 2000Return made up to 24/01/00; full list of members (6 pages)
20 August 1999Full accounts made up to 31 May 1999 (4 pages)
17 February 1999Return made up to 24/01/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 May 1998 (4 pages)
3 February 1998Return made up to 24/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
13 February 1997New director appointed (2 pages)
29 January 1997Incorporation (16 pages)