Company NameW.W. Design Consultancy Ltd
DirectorAvtar Singh Purewal
Company StatusDissolved
Company Number04765016
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)

Directors

Director NameAvtar Singh Purewal
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Leamington Gardens
Ilford
Essex
IG3 9TX
Secretary NameGurmail Purewal
NationalityBritish
StatusCurrent
Appointed01 September 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address1 Leamington Gardens
Ilford
Essex
IG3 9TX
Director NameRavinder Gill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2003)
RoleProduction Manager
Correspondence Address26 Devonshire House
Woodford Green
Essex
IG8 8RN
Secretary NameRaj Gill
NationalityBritish
StatusResigned
Appointed16 May 2003(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2003)
RoleSales Executive
Correspondence Address3 Trenance Gardens
Ilford
Essex
IG3 9NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

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 May

Filing History

8 February 2007Dissolved (1 page)
8 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Appointment of a voluntary liquidator (1 page)
26 July 2004Statement of affairs (5 pages)
26 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2004Registered office changed on 01/07/04 from: c/o rackmans cht. Accts 85 oakwood court abbotsbury rd, holland park london W14 8JZ (1 page)
5 March 2004New director appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Incorporation (9 pages)