Company NameThe Interior Workshops (Denham) Limited
DirectorDavid Nicholas Bailey
Company StatusDissolved
Company Number03899689
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Previous NameMiddlesdown Limited

Business Activity

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

Directors

Director NameDavid Nicholas Bailey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(1 month after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressIver Lodge
Bangors Road South
Iver
Buckinghamshire
SL0 0AW
Secretary NameDarren King
NationalityBritish
StatusCurrent
Appointed25 January 2000(1 month after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address27 Melbourne Avenue
London
W13 9BX
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleStatutory Clerk
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 April 2003Dissolved (1 page)
20 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
24 July 2001Registered office changed on 24/07/01 from: 58-60 berners street london W1T 3JS (1 page)
15 June 2001Statement of affairs (5 pages)
15 June 2001Appointment of a voluntary liquidator (1 page)
15 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2001Registered office changed on 14/06/01 from: langley house park road east finchley london N2 8EX (1 page)
14 June 2001Return made up to 24/12/00; full list of members (6 pages)
29 May 2001Registered office changed on 29/05/01 from: 58/60 berners street london W1P 4JS (1 page)
8 March 2000Ad 03/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2000Company name changed middlesdown LIMITED\certificate issued on 08/03/00 (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
24 December 1999Incorporation (16 pages)