Company NameForeman Interiors Limited
DirectorsJonathan Dweck and Benjamin Michael Cussins
Company StatusDissolved
Company Number04505849
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJonathan Dweck
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleUnemployed
Correspondence AddressTop Floor Flat
76 Fairhazel Gardens
London
Nw6
Secretary NameSimon Dweck
NationalityBritish
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
24 Berkeley Road
London
N8 8RU
Director NameBenjamin Michael Cussins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 117 King Henrys Road
London
NW3 3RB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£110,319
Gross Profit£35,271
Net Worth-£17,453
Cash£397
Current Liabilities£20,290

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 January 2007Dissolved (1 page)
17 October 2006Completion of winding up (1 page)
28 July 2005Order of court to wind up (1 page)
10 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 March 2005Return made up to 07/08/04; full list of members (7 pages)
4 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 August 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
31 January 2003Registered office changed on 31/01/03 from: flat 3 24 berkeley road london N8 8RU (1 page)
6 December 2002Ad 14/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 October 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: 280 grays inn road london WC1X 8EB (1 page)
17 August 2002Director resigned (1 page)
17 August 2002New secretary appointed (2 pages)
7 August 2002Incorporation (17 pages)