Company NameInterior Design House Limited(The)
Company StatusDissolved
Company Number02009883
CategoryPrivate Limited Company
Incorporation Date14 April 1986(37 years, 11 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Fleur Viola Rossdale
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1992(5 years, 9 months after company formation)
Appointment Duration12 years (closed 27 January 2004)
RoleCompany Director
Correspondence Address8 Avenue Crescent
London
W3 8EW
Secretary NameJohn Spencer Rossdale
NationalityBritish
StatusClosed
Appointed09 January 1992(5 years, 9 months after company formation)
Appointment Duration12 years (closed 27 January 2004)
RoleCompany Director
Correspondence AddressFlat 1 37 De Vere Gardens
London
W8 5AW
Director NameFletcher Freeland Robinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1992(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 January 1994)
RoleStockbroker
Correspondence Address123 Hurlingham Road
London
SW6 3NJ

Location

Registered AddressFlat 1 37 De Vere Gardens
W8 5AW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
1 September 2003Application for striking-off (1 page)
10 January 2003Return made up to 06/01/03; full list of members (6 pages)
7 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
10 January 2002Return made up to 06/01/02; full list of members (6 pages)
19 January 2001Full accounts made up to 31 March 2000 (6 pages)
12 January 2001Return made up to 06/01/01; full list of members (6 pages)
14 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Full accounts made up to 31 March 1999 (6 pages)
11 January 1999Return made up to 06/01/99; no change of members (4 pages)
20 October 1998Full accounts made up to 31 March 1998 (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (6 pages)
11 January 1998Return made up to 06/01/98; full list of members (6 pages)
25 January 1997Return made up to 06/01/97; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (5 pages)
9 January 1996Return made up to 06/01/96; no change of members (4 pages)