Company NameElegant Home Interiors Limited
DirectorDavid Charles McMahon
Company StatusDissolved
Company Number02940213
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDavid Charles McMahon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence Address33 Scammerton
Wilnecote
Tamworth
Staffordshire
B77 4LA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAntony James Beard
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address4 Woodcock Way Castleton Park
Off Nottingham Road
Ashby De La Zouch
Leicestershire
LE65 1AX
Secretary NameRichard Alexander Burton
NationalityBritish
StatusResigned
Appointed20 June 1994(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 1996)
RoleCompany Director
Correspondence Address30 Walsall Road
Sutton Coldfield
West Midlands
B74 4QW

Location

Registered AddressDiamonds
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 August 1997Dissolved (1 page)
14 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 1996Registered office changed on 28/08/96 from: 324A lichfield road four oaks sutton coldfield B74 2UW (1 page)
22 August 1996Appointment of a voluntary liquidator (1 page)
22 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 1996Director resigned (2 pages)
14 May 1996New director appointed (1 page)
24 April 1996Secretary resigned (1 page)
11 August 1995Return made up to 17/06/95; full list of members (6 pages)
12 April 1995New secretary appointed (2 pages)
12 April 1995New director appointed (2 pages)