Company NameDecorative Interiors (Belgravia) Limited
Company StatusDissolved
Company Number02730097
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 10 months ago)
Dissolution Date9 May 2000 (23 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Trevor Augustin Sills
Date of BirthAugust 1924 (Born 99 years ago)
NationalityEnglish
StatusClosed
Appointed14 July 1992(4 days after company formation)
Appointment Duration7 years, 10 months (closed 09 May 2000)
RoleFurniture Manufacturers Agent
Correspondence Address9 Walton Park
Bexhill-On-Sea
Sussex
TN39 3NH
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Director NameRichard John Gibbs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(4 days after company formation)
Appointment Duration5 years, 9 months (resigned 21 April 1998)
RoleInterior Designer
Correspondence Address82 Stanley Road
Carshalton On The Hill
Surrey
SM5 4LF
Director NameIrene Mary Sills
Date of BirthJune 1922 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 1992(4 days after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 1996)
RoleFurniture Manufacturers Agent
Correspondence Address9 Walton Park
Bexhill On Sea
East Sussex
TN39 3NH
Secretary NameRichard John Gibbs
NationalityBritish
StatusResigned
Appointed14 July 1992(4 days after company formation)
Appointment Duration5 years, 9 months (resigned 21 April 1998)
RoleInterior Designer
Correspondence Address82 Stanley Road
Carshalton On The Hill
Surrey
SM5 4LF
Director NameSteven Michael Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1998)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Gladstone Place
Brighton
East Sussex
BN3 1QE
Secretary NameSteven Michael Hill
NationalityBritish
StatusResigned
Appointed14 July 1998(6 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 October 1998)
RoleInerior Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Gladstone Place
Brighton
East Sussex
BN3 1QE
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address35 Manor Road
Wallington
Surrey
SM6 0BW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1998Secretary resigned;director resigned (1 page)
25 August 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 July 1998Return made up to 10/07/98; full list of members (6 pages)
20 July 1998Location of register of members (1 page)
20 July 1998New secretary appointed (2 pages)
4 March 1998Secretary's particulars changed;director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
8 October 1997Full accounts made up to 31 July 1996 (15 pages)
13 August 1997Return made up to 10/07/97; full list of members (6 pages)
16 July 1997Director resigned (1 page)
7 January 1997Registered office changed on 07/01/97 from: 146 buckingham palace road london SW1W 9TR (1 page)
3 December 1996Accounts for a small company made up to 31 July 1995 (7 pages)
16 October 1996Return made up to 10/07/96; full list of members (6 pages)
15 August 1995New director appointed (2 pages)
19 July 1995Registered office changed on 19/07/95 from: 100 church street brighton east sussex BN1 1UJ (1 page)
19 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 May 1995Full accounts made up to 31 July 1994 (10 pages)