London
N2 0PY
Director Name | Mrs Lily Hennighan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 year after company formation) |
Appointment Duration | 20 years (resigned 12 January 2013) |
Role | Company Secretary & Director |
Country of Residence | England |
Correspondence Address | 8 Heath View Close London N2 0PY |
Secretary Name | Mrs Lily Hennighan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 year after company formation) |
Appointment Duration | 20 years (resigned 12 January 2013) |
Role | Company Secretary & Director |
Country of Residence | England |
Correspondence Address | 8 Heath View Close London N2 0PY |
Website | www.interfurnish.co.uk |
---|
Registered Address | 77 Haverstock Hill London NW3 4SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
2 at £1 | Lily Hennighan 50.00% Ordinary |
---|---|
2 at £1 | M.t. Hennighan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,478 |
Current Liabilities | £25,348 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Termination of appointment of Lily Hennighan as a director (1 page) |
16 January 2013 | Termination of appointment of Lily Hennighan as a secretary (1 page) |
10 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Mark Thomas Hennighan on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Mark Thomas Hennighan on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Lily Hennighan on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Lily Hennighan on 1 March 2010 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 14/01/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 April 2003 | Return made up to 14/01/03; no change of members (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 June 1998 (7 pages) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2000 | Return made up to 14/01/00; full list of members
|
17 February 2000 | Director's particulars changed (1 page) |
29 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 77 haverstock hill hampstead london NW3 4SL (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
3 June 1997 | Return made up to 14/01/97; full list of members; amend (8 pages) |
22 May 1997 | Ad 30/03/96--------- £ si 2@1 (2 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |