Company NamePine Naturelle Interiors Limited
Company StatusDissolved
Company Number03644229
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)
Previous NamePine Naturelle Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameRobert Dimmock
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 03 July 2001)
RoleCompany Director
Correspondence AddressThe Scholars House 15 Oaklands
Bessacarr
Doncaster
South Yorkshire
DN4 6XW
Director NamePatrick Joseph Ewens
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 03 July 2001)
RoleFurniture Manufacturer
Correspondence Address7 Norman Close
Woodgreen
London
N22 5ER
Secretary NamePatrick Joseph Ewens
NationalityBritish
StatusClosed
Appointed20 April 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 03 July 2001)
RoleFurniture Manufacturer
Correspondence Address7 Norman Close
Woodgreen
London
N22 5ER
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressUnit F10 Hastingwood Trading
Estate Harbet Road
Edmonton London
N18 3LP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End04 April

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
5 December 1999Accounting reference date extended from 31/10/99 to 04/04/00 (1 page)
3 November 1999Return made up to 05/10/99; full list of members (6 pages)
1 June 1999Registered office changed on 01/06/99 from: 71 bath court bath srreet london EC1V 9NT (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Secretary resigned (1 page)
9 October 1998Company name changed pine naturelle LIMITED\certificate issued on 12/10/98 (2 pages)
5 October 1998Incorporation (13 pages)