Company NamePlanning Interiors Limited
Company StatusDissolved
Company Number02610535
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarol Anne Jane Pink
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(7 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 07 September 2004)
RolePa Secretary/Bookkeeper
Correspondence Address15 Westbrook Avenue
Hampton
Middlesex
TW12 2RE
Secretary NameMr Malcolm Charles Pink
NationalityBritish
StatusClosed
Appointed02 January 1992(7 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 07 September 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address15 Westbrook Avenue
Hampton
Middlesex
TW12 2RE
Director NameMr Malcolm Charles Pink
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(1 year after company formation)
Appointment Duration12 years, 3 months (closed 07 September 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address15 Westbrook Avenue
Hampton
Middlesex
TW12 2RE
Director NameHanadi Hijazi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityJordanian
StatusResigned
Appointed10 September 1993(2 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 March 2004)
RoleCompany Director
Correspondence AddressPO Box 35153
Amman
Jordan
Director NameGeorge Barrington Porter
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 1996)
RoleSolicitor
Correspondence AddressFlat 16a
36 Buckingham Gate
London
SW1E 6LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBridge House
Station Road
Hayes
Middlesex
UB3 4BT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,609
Cash£156
Current Liabilities£260

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 May 2004First Gazette notice for voluntary strike-off (1 page)
14 April 2004Application for striking-off (1 page)
29 March 2004Director resigned (1 page)
12 June 2003Return made up to 14/05/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 June 2002Return made up to 14/05/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 June 2001Return made up to 14/05/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
27 June 2000Return made up to 14/05/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 June 1999Return made up to 14/05/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 July 1998Return made up to 14/05/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
14 July 1997Return made up to 14/05/97; no change of members (6 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
4 June 1996Return made up to 14/05/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (3 pages)
26 May 1995Accounting reference date shortened from 31/07 to 31/05 (1 page)
24 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)
24 May 1995Return made up to 14/05/95; full list of members (6 pages)