Company NameF M Interiors Limited
Company StatusDissolved
Company Number00949296
CategoryPrivate Limited Company
Incorporation Date5 March 1969(55 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameDaniel Murray
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(35 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 19 September 2006)
RoleBusinessman
Correspondence Address57 Manor Road
London
SE25 4TD
Secretary NameMaurice Davis
NationalityBritish
StatusClosed
Appointed30 November 2004(35 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address12 Dale Park Road
London
SE19 3TY
Director NameMr Andrew Ian Milano
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(22 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2004)
RoleFlooring Contractor
Correspondence AddressSt Nicholas
17 The Chase
Kingswood
Surrey
KT20 6HZ
Director NameMr Frank John Milano
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(22 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2004)
RoleFlooring Contractor
Correspondence Address7 Brassey Hill
Oxted
Surrey
RH8 0ES
Director NameFrank Milano
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 September 2000)
RoleFlooring Contractor
Correspondence Address21 Coulsdon Road
Coulsdon
Surrey
CR5 2LJ
Director NameMrs Joan Gladys Milano
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(22 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2004)
RoleFlooring Contractor
Correspondence Address10 Sycamore House
East Parkside Great Park
Warlingham
Surrey
CR6 9QT
Secretary NameMrs Joan Gladys Milano
NationalityBritish
StatusResigned
Appointed30 April 1991(22 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address10 Sycamore House
East Parkside Great Park
Warlingham
Surrey
CR6 9QT

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£244,010
Cash£162,868
Current Liabilities£141,515

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
9 December 2004Secretary resigned;director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Registered office changed on 09/12/04 from: 331 sydenham road croydon surrey CR0 2EL (1 page)
8 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 May 2002Return made up to 30/04/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Director's particulars changed (1 page)
27 April 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998Director's particulars changed (1 page)
6 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 June 1997Return made up to 30/04/97; no change of members (4 pages)
6 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
31 May 1996Return made up to 30/04/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 April 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1995Amended accounts made up to 30 June 1993 (6 pages)