Company NameSloane Interior Decorations And Design  Limited
Company StatusDissolved
Company Number02783023
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 2 months ago)
Dissolution Date2 September 2003 (20 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 NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinstock Manor
Finstock
Oxfordshire
OX7 3DG
Director NameMr Roy Meadowcroft
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1993(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 02 September 2003)
RoleCompany Director
Correspondence AddressWestover House
Westover Lane Poples Well
Crewkerne
Somerset
TA18 7ES
Director NameAntony Murkett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1994(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 02 September 2003)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland
Long Lane
Bovingdon
Hertfordshire
HP3 0ND
Secretary NameJay Munian
NationalityBritish
StatusClosed
Appointed11 February 2002(9 years after company formation)
Appointment Duration1 year, 6 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address18b Abbey Road
Bush Hill Park
Enfield
EN1 2QL
Secretary NameGraeme Philip Denison
NationalityBritish
StatusResigned
Appointed09 February 1993(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 05 March 1998)
RoleCompany Director
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director NameDerek George Hussey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(4 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address57 Sloane Gardens
London
SW1W 8ED
Secretary NameEdith Jane Osborn
NationalityBritish
StatusResigned
Appointed05 March 1998(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 2002)
RoleCompany Director
Correspondence AddressSeptember Cottage High Street
Brinkley
Newmarket
Suffolk
CB8 0SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
10 December 2002Amended accounts made up to 31 March 2002 (3 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
30 January 2002Return made up to 25/01/02; full list of members (8 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 October 2001Registered office changed on 02/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
20 February 2001Return made up to 25/01/01; full list of members (6 pages)
15 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 February 2000Return made up to 25/01/00; full list of members (14 pages)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 October 1999Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
30 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Return made up to 25/01/99; full list of members (10 pages)
28 October 1998Full accounts made up to 31 March 1998 (6 pages)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
30 January 1998Return made up to 25/01/98; full list of members (12 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 February 1997Return made up to 25/01/97; full list of members (8 pages)
17 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
13 February 1996Return made up to 25/01/96; full list of members (13 pages)
27 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
25 January 1993Incorporation (9 pages)