Company NameHeartwood Cabinet Makers Limited
Company StatusDissolved
Company Number04159770
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Savvas Christodoulou Milinou
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(2 days after company formation)
Appointment Duration6 years, 1 month (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Eastern Avenue
Redbridge
Ilford
Essex
IG4 5AB
Secretary NameMrs Niki Milinou
NationalityBritish
StatusClosed
Appointed16 February 2001(2 days after company formation)
Appointment Duration6 years, 1 month (closed 27 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address226 Eastern Avenue
Redbridge
Ilford
Essex
IG4 5AB
Director NameMrs Niki Milinou
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(1 week, 5 days after company formation)
Appointment Duration6 years (closed 27 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address226 Eastern Avenue
Redbridge
Ilford
Essex
IG4 5AB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address11 Redbridge Court
Redbridge Lane East
Redbridge
Essex
IG4 5DG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
8 August 2006Voluntary strike-off action has been suspended (1 page)
20 June 2006Voluntary strike-off action has been suspended (1 page)
18 May 2006Registered office changed on 18/05/06 from: 226 eastern avenue redbridge ilford essex IG4 5AB (1 page)
15 May 2006Application for striking-off (1 page)
14 June 2005Return made up to 14/02/05; full list of members (7 pages)
30 March 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
3 September 2004Amended accounts made up to 28 February 2003 (10 pages)
16 August 2004Return made up to 14/02/04; full list of members (7 pages)
30 March 2004Registered office changed on 30/03/04 from: 36A the avenue london E4 9LD (1 page)
18 March 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
24 December 2003Return made up to 14/02/03; full list of members (7 pages)
6 April 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
11 April 2002Return made up to 14/02/02; full list of members (6 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Ad 19/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 152-160 city road london EC1V 2NX (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
14 February 2001Incorporation (9 pages)