Company NameInterior Systems International Limited
DirectorPaul Anthony Cox
Company StatusDissolved
Company Number02412293
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Anthony Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleOffice Partitioning Supplier
Country of ResidenceUnited Kingdom
Correspondence Address2 Thatchers Close
Horley
Surrey
RH6 9LE
Secretary NameGillian Anne Cox
NationalityBritish
StatusCurrent
Appointed09 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thatchers Close
Horley
Surrey
RH6 9LE

Location

Registered Address21 Forestdale
Southgate
London
N14 7DY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

6 June 2001Dissolved (1 page)
6 March 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Return of final meeting in a creditors' voluntary winding up (7 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
29 December 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
10 December 1997Liquidators statement of receipts and payments (5 pages)
28 May 1997Liquidators statement of receipts and payments (5 pages)
9 December 1996Liquidators statement of receipts and payments (5 pages)
28 May 1996Liquidators statement of receipts and payments (6 pages)
21 November 1995Liquidators statement of receipts and payments (6 pages)
30 May 1995Liquidators statement of receipts and payments (6 pages)