Company NameS D Business Interiors Limited
DirectorStuart Ian Forrest
Company StatusDissolved
Company Number02942882
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStuart Ian Forrest
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(same day as company formation)
RoleSales Director
Correspondence Address11 Greenwich Gardens
Newport Pagnell
Buckinghamshire
MK16 0NP
Director NameMr Robin Derek Prosser
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleConsultant
Correspondence Address18 Paul Street
Corsham
Wiltshire
SN13 9DG
Secretary NamePaul Vincent Dolan
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLower Ground Floor
1 Sydney Place
Bath
BA2 6NF
Director NameDatasearch Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR
Secretary NameDatasearch Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

4 December 2002Dissolved (1 page)
4 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
29 May 2001Liquidators statement of receipts and payments (5 pages)
6 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Cocomp replace liquidator (2 pages)
23 August 1999Secretary resigned (1 page)
15 June 1999Liquidators statement of receipts and payments (5 pages)
9 October 1997Registered office changed on 09/10/97 from: 11 kingsmead square bath BA1 2AB (1 page)
28 July 1997Return made up to 27/06/97; full list of members (5 pages)
28 July 1997£ nc 1000/21000 27/06/94 (1 page)
28 July 1997Return made up to 27/06/96; no change of members (4 pages)
28 July 1997Ad 27/06/94--------- £ si 20098@1 (2 pages)
14 July 1997Accounts for a small company made up to 30 November 1995 (5 pages)
29 May 1997Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
11 March 1997Compulsory strike-off action has been discontinued (1 page)
4 March 1997Particulars of mortgage/charge (11 pages)
25 February 1997Director resigned (1 page)
10 December 1996First Gazette notice for compulsory strike-off (1 page)
1 November 1995Return made up to 27/06/95; full list of members (8 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995New secretary appointed;director resigned (2 pages)