Company NameF.G.W International Limited
DirectorPeter David Moore
Company StatusDissolved
Company Number03500599
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Secretary NameJeremy Dyer
NationalityBritish
StatusCurrent
Appointed16 November 1998(9 months, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Highmill
The Ridgeway
Ware
Hertfordshire
SG12 0RY
Director NamePeter David Moore
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1999(1 year after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address129 Kings Avenue
Woodford Green
Essex
IG8 0JL
Director NameDavid John Lilley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(9 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 February 1999)
RoleJoiner
Correspondence Address82a Gordon Road
Ilford
Essex
IG1 1SR
Secretary NameJean Margaret Baker
NationalityBritish
StatusResigned
Appointed03 November 1998(9 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 16 November 1998)
RoleCompany Director
Correspondence Address6 Reynolds Avenue
Chadwell Heath
Essex
RM6 4NT
Director NameSu Goudout
Date of BirthJune 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed09 December 2002(4 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 2003)
RoleManagement Consultant
Correspondence Address10 York Crescent
Loughton
Essex
IG10 1RW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,338
Cash£122,070
Current Liabilities£148,229

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Registered office changed on 29/07/03 from: 13A cambridge park wanstead london E11 2PU (1 page)
23 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2003Statement of affairs (6 pages)
23 July 2003Appointment of a voluntary liquidator (1 page)
2 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 February 2003Director resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
17 December 2002New director appointed (2 pages)
31 January 2002Return made up to 28/01/02; full list of members (5 pages)
9 January 2002Secretary's particulars changed (1 page)
27 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 July 2001Ad 31/05/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 May 2001Return made up to 28/01/01; full list of members (5 pages)
3 May 2001Return made up to 28/01/00; full list of members (5 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 April 1999Return made up to 28/01/99; full list of members (5 pages)
16 April 1999New director appointed (3 pages)
16 April 1999Director resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Director resigned (1 page)
28 January 1998Incorporation (12 pages)