Company NameClissold Interiors Limited
DirectorsDilip Kumar Kapur and Margaret Rita Kapur
Company StatusDissolved
Company Number00281789
CategoryPrivate Limited Company
Incorporation Date20 November 1933(90 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Dilip Kumar Kapur
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(60 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Secretary NameMargaret Rita Kapur
NationalityIrish
StatusCurrent
Appointed13 September 1996(62 years, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameMargaret Rita Kapur
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 1997(63 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameJohn Arthur Day
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(57 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 February 1994)
RoleCompany Director
Correspondence Address78 Pollards Road
Whetstone
London
N20 0UD
Director NameRobert Day
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(57 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 February 1994)
RoleCompany Director
Correspondence Address62 Ash Grove
Wheathampstead
St Albans
Hertfordshire
AL4 8DF
Secretary NameJohn Arthur Day
NationalityBritish
StatusResigned
Appointed24 January 1991(57 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 February 1994)
RoleCompany Director
Correspondence Address78 Pollards Road
Whetstone
London
N20 0UD
Director NameMr Malcolm Keith Day
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(58 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleCompany Director
Correspondence Address21 Harwood Close
Welwyn Garden City
Hertfordshire
AL8 7ST
Director NameChristopher Philip Lawler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(60 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 October 1994)
RoleGeneral Manager
Correspondence Address86 Pennymead
Harlow
Essex
CM20 3HY
Director NameEmil Sohrab
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(60 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address27 Cutmore Drive
Colney Heath
St Albans
Hertfordshire
AL4 0PH
Secretary NameMichael Coath
NationalityBritish
StatusResigned
Appointed02 August 1996(62 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 September 1996)
RoleCompany Director
Correspondence Address4 Hawksmead Close
Enfield
Middlesex
EN3 6QS
Director NamePaul James Griffiths
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(62 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 September 1997)
RoleChartered Builder
Correspondence AddressTimbercroft
White Post Lane
Culverstone
Kent
DA13 0TJ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£552,046
Gross Profit£132,877
Net Worth£402
Cash£4,092
Current Liabilities£566,477

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
16 October 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
22 March 2001Appointment of a voluntary liquidator (1 page)
22 March 2001Statement of affairs (7 pages)
20 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2001Registered office changed on 16/02/01 from: 67 lancaster road barnet hertfordshire EN4 8AS (1 page)
8 June 2000Auditor's resignation (1 page)
14 April 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999Full accounts made up to 31 December 1998 (12 pages)
11 March 1999Return made up to 08/02/99; full list of members (6 pages)
2 July 1998Full accounts made up to 31 December 1997 (12 pages)
9 March 1998Return made up to 08/02/98; no change of members (4 pages)
7 October 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
12 May 1997Director resigned (1 page)
4 April 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1997Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
10 November 1996New director appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
11 August 1996New secretary appointed (2 pages)
11 March 1996Return made up to 08/02/96; no change of members (6 pages)
26 January 1996Full accounts made up to 31 August 1995 (13 pages)
20 June 1995Full accounts made up to 31 August 1994 (13 pages)
8 June 1995Registered office changed on 08/06/95 from: UNIT1 redrose trading centre lancaster road new barnet herts en 48A (1 page)
16 March 1995Return made up to 08/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 March 1995Director resigned (2 pages)