Company NameAriane Interiors Limited
Company StatusDissolved
Company Number01997443
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 2 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameTideview Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr George Bertram Wallace Smart
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration26 years, 10 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Sefton Avenue
Mill Hill
London
NW7 3QD
Secretary NameMrs Susan Mary Smart
NationalityBritish
StatusClosed
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration26 years, 10 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address54 Sefton Avenue
Mill Hill
London
NW7 3QD
Director NameMr Roger Albert Robinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address4 Parkside
Mill Hill
London
NW7 2LH

Contact

Telephone020 89597825
Telephone regionLondon

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr George Bertram Wallace Smart
50.00%
Ordinary
100 at £1Mrs Susan Mary Smart
50.00%
Ordinary

Financials

Year2014
Net Worth£3,015
Cash£3,949
Current Liabilities£18,223

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Mr George Bertram Wallace Smart on 31 August 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Return made up to 31/08/09; full list of members (5 pages)
30 December 2008Return made up to 31/08/08; no change of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Return made up to 31/08/07; no change of members (6 pages)
19 September 2007Registered office changed on 19/09/07 from: 41 gordon avenue stanmore middlesex HA7 3QQ (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 October 2006Return made up to 31/08/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 September 2005Return made up to 31/08/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 September 2004Return made up to 31/08/04; full list of members (6 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 September 2003Return made up to 31/08/03; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 September 2002Return made up to 31/08/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 September 2001Return made up to 31/08/01; full list of members (6 pages)
21 December 2000Accounts made up to 31 March 2000 (9 pages)
15 September 2000Return made up to 31/08/00; full list of members (6 pages)
27 January 2000Accounts made up to 31 March 1999 (9 pages)
14 September 1999Return made up to 31/08/99; full list of members (6 pages)
28 January 1999Accounts made up to 31 March 1998 (9 pages)
25 September 1998Return made up to 31/08/98; no change of members (4 pages)
29 January 1998Accounts made up to 31 March 1997 (9 pages)
26 September 1997Return made up to 31/08/97; no change of members (4 pages)
30 January 1997Accounts made up to 31 March 1996 (9 pages)
11 October 1996Return made up to 31/08/96; full list of members (6 pages)
7 February 1996Accounts made up to 31 March 1995 (9 pages)
5 January 1996Director resigned (1 page)
22 September 1995Return made up to 31/08/95; full list of members (6 pages)