Company NameInterstyle International Limited
Company StatusDissolved
Company Number02362417
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Russell Dewson Murray Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1989(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop 11 Broad High Way
Cobham
Surrey
KT11 2RR
Secretary NameGordon James Haxton
NationalityBritish
StatusClosed
Appointed16 December 1998(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 28 March 2006)
RoleSecretary
Correspondence Address10 Onslow Avenue Mansions
Onslow Avenue
Richmond
Surrey
TW10 6QD
Secretary NameAngela Aguam
NationalityBritish
StatusResigned
Appointed07 September 1998(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 December 1998)
RoleCompany Director
Correspondence AddressFlat 1 149 St Margarets Road
Twickenham
Middlesex
TW1 1RG

Location

Registered AddressKestrel House
111 Heath Road
Twickenham
TW1 4AH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Financials

Year2014
Cash£85
Current Liabilities£3,056

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
9 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
7 April 2004Return made up to 16/03/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
3 April 2003Return made up to 16/03/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
3 April 2002Return made up to 16/03/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
25 June 2001Return made up to 16/03/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
4 April 2000Full accounts made up to 31 May 1999 (5 pages)
1 April 1999Return made up to 16/03/99; no change of members (4 pages)
17 March 1999Secretary resigned (1 page)
24 February 1999Full accounts made up to 31 May 1998 (8 pages)
18 January 1999New secretary appointed (2 pages)
18 December 1998Return made up to 16/03/98; full list of members (6 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Return made up to 16/03/95; full list of members (5 pages)
9 September 1998Return made up to 16/03/97; full list of members (6 pages)
9 September 1998Registered office changed on 09/09/98 from: suite 2, kinetic centre theobald street borehamwood herts WD6 4PJ (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Return made up to 16/03/96; full list of members (6 pages)
31 March 1998Full accounts made up to 31 May 1997 (7 pages)
3 April 1997Full accounts made up to 31 May 1996 (6 pages)
27 March 1996Full accounts made up to 31 May 1995 (6 pages)
30 May 1995Accounts for a small company made up to 31 May 1994 (7 pages)