Company NameInterdesign (1992) Limited
Company StatusDissolved
Company Number02686220
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 1 month ago)
Dissolution Date17 January 2006 (18 years, 2 months ago)
Previous NameInterdesign (UK) Limited

Business Activity

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

Directors

Director NameMr Georges Youssef Khachfe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1993(11 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 17 January 2006)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Perrymead Street
London
SW6 3SR
Secretary NameMrs Marie Therese Khachfe
NationalityBritish
StatusClosed
Appointed28 January 1997(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Perrymead Street
London
SW6 3SR
Director NameMr Camille Elias El-Khoury
Date of BirthJuly 1939 (Born 84 years ago)
NationalityLebanese
StatusResigned
Appointed11 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 11-4574
Beirut
Lebanon
Secretary NameMr Georges Youssef Khachfe
NationalityBritish
StatusResigned
Appointed28 January 1993(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 28 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Perrymead Street
London
SW6 3SR
Director NameLamia Ali Wahba
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed01 July 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2001)
RoleInterior Designer
Correspondence Address43 Lowndes Square
London
SW1 9JL

Location

Registered AddressUnion House Walton Lodge
Bridge Street
Walton On Thames
Surrey
KT12 1BT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
23 August 2005Application for striking-off (1 page)
5 April 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
15 February 2005Return made up to 28/01/05; full list of members (6 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
10 February 2004Return made up to 28/01/04; full list of members (5 pages)
26 September 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
3 February 2003Return made up to 28/01/03; full list of members (6 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
15 February 2002Return made up to 28/01/02; full list of members (6 pages)
30 October 2001Director resigned (1 page)
31 August 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
6 March 2001Return made up to 28/01/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 January 2000 (12 pages)
23 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
15 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Company name changed interdesign (uk) LIMITED\certificate issued on 27/01/00 (2 pages)
26 January 2000Amended full accounts made up to 31 January 1999 (11 pages)
30 November 1999Full accounts made up to 31 January 1999 (11 pages)
15 October 1999New director appointed (2 pages)
3 March 1999Full accounts made up to 31 January 1998 (14 pages)
15 February 1999Return made up to 28/01/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
2 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
8 October 1998Full accounts made up to 31 January 1997 (14 pages)
16 July 1998Return made up to 28/01/98; no change of members (4 pages)
6 October 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
28 August 1997Full accounts made up to 31 January 1996 (14 pages)
9 June 1997New secretary appointed (1 page)
9 June 1997Return made up to 28/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 November 1996Director resigned (1 page)
13 October 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
30 July 1996Full accounts made up to 31 January 1995 (14 pages)
11 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Full accounts made up to 31 January 1994 (14 pages)
29 February 1996Return made up to 28/01/96; full list of members (6 pages)
9 October 1995Delivery ext'd 3 mth 31/01/95 (2 pages)