Company NameLondon Door & Joinery Company Limited
DirectorKevin Sharp
Company StatusDissolved
Company Number03602389
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameKevin Sharp
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(11 months after company formation)
Appointment Duration24 years, 10 months
RoleSales Director
Correspondence Address38 Oakhill Gardens
Woodford Green
Essex
IG8 9DY
Secretary NameDinka Knezevic
NationalityBritish
StatusCurrent
Appointed21 June 1999(11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address38 Oak Hill Gardens
Woodford Green
Essex
IG8 9DY
Director NameChristopher David Ash
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleManaging Director
Correspondence Address34 Juniper Court
Grove Road Chadwell Heath
Romford
Essex
RM6 4PQ
Director NameMr Satnam Singh Thandi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Greenleys
Maidenhead
Berkshire
SL6 7EZ
Secretary NameSean Francis Briant
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address91 Townfield Road
Flitwick
Bedford
Bedfordshire
MK45 1SG
Secretary NameMr Anil Khosla
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address71 Osidge Lane
Southgate
Middlesex
N14 5JL

Location

Registered Address43 -45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,303
Cash£84,278
Current Liabilities£171,139

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 December 2005Dissolved (1 page)
9 September 2005Liquidators statement of receipts and payments (5 pages)
9 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
7 June 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
10 June 2002Statement of affairs (8 pages)
10 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2002Appointment of a voluntary liquidator (1 page)
22 May 2002Registered office changed on 22/05/02 from: 108 cranbrook road ilford essex IG1 4LZ (1 page)
8 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 March 2001Registered office changed on 13/03/01 from: 370 cranbrook road ilford essex IG2 6HY (1 page)
16 August 2000Return made up to 22/07/00; full list of members (6 pages)
5 June 2000Particulars of mortgage/charge (3 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 November 1999Return made up to 22/07/99; full list of members (6 pages)
9 November 1999Director resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: unit 34 juniper court grove road chadwell heath essex RM6 4PQ (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Registered office changed on 09/09/98 from: unit 34 juniper court grove road chadwell heath romford essex RM6 4PQ (1 page)
1 September 1998Registered office changed on 01/09/98 from: unit 34 juniper court grove road chadwell heath romford essex RM6 4PQ (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Secretary resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 94 midland road luton bedfordshire LU2 0BL (1 page)
27 July 1998Director resigned (1 page)
22 July 1998Incorporation (10 pages)