Company NameOrnate Interior Mouldings (Peterborough) Limited
DirectorNajmal Kassam Esmal Abba
Company StatusDissolved
Company Number04498486
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Najmal Kassam Esmal Abba
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(same day as company formation)
RoleFibrouse Plasterer
Country of ResidenceUnited Kingdom
Correspondence Address7 Searjeant Street
Peterborough
PE1 2LR
Secretary NameAisha Kassam Ismail Abba
NationalityBritish
StatusCurrent
Appointed31 July 2002(1 day after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address8 Fulham Road
West Town
Peterborough
PE3 9EJ
Secretary NameMr Niranjan Patel
NationalityBritish
StatusCurrent
Appointed01 July 2003(11 months after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Thorpe Park Road
Peterborough
Cambridgeshire
PE3 6LJ
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressAvco House
6 Albert Road
Barnet
Herts
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£93,781
Gross Profit£70,429
Net Worth-£8,739
Cash£415
Current Liabilities£13,344

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 July 2007Dissolved (1 page)
20 April 2007Liquidators statement of receipts and payments (5 pages)
19 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Registered office changed on 26/10/05 from: 36 lincoln road peterborough cambridgeshire PE1 2RL (1 page)
21 March 2005Statement of affairs (7 pages)
21 March 2005Appointment of a voluntary liquidator (1 page)
17 September 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
1 September 2004Return made up to 30/07/04; no change of members (7 pages)
1 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2003New secretary appointed (2 pages)
27 October 2002Secretary's particulars changed (1 page)
27 October 2002Registered office changed on 27/10/02 from: dhc business centre 226 dogsthorpe road peterborough PE1 3PB (1 page)
23 September 2002Secretary's particulars changed (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (2 pages)
30 July 2002Incorporation (15 pages)