Company NameInteriorexterior Limited
Company StatusDissolved
Company Number03008773
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMr Jared Stephen Philip Cranney
StatusClosed
Appointed16 June 2010(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 07 February 2017)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2016(21 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 07 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Freshland Road
Maidstone
Kent
ME16 0WJ
Director NameMr John David King
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarningcamp House
Warningcamp
Arundel
West Sussex
BN18 9QY
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMichael John Hill
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(2 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressPear Tree Cottage Wharf Road
Shillingford
Wallingford
Oxfordshire
OX10 7EW
Secretary NameMichael John Hill
NationalityBritish
StatusResigned
Appointed28 November 1997(2 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressPear Tree Cottage Wharf Road
Shillingford
Wallingford
Oxfordshire
OX10 7EW
Director NameMr Robert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harold Road
London
SE19 3PL
Secretary NameMr Robert Edmund Paul Bodnar-Horvath
NationalityBritish
StatusResigned
Appointed19 December 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harold Road
London
SE19 3PL
Director NameMr Jared Stephen Philip Cranney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(9 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(11 years, 3 months after company formation)
Appointment Duration10 years (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameISG Interiorexterior Plc (Corporation)
StatusResigned
Appointed01 July 2001(6 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2010)
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Propencity Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 June 1995Delivered on: 20 June 1995
Satisfied on: 21 May 1998
Persons entitled: The British Linen Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as interior limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2017Termination of appointment of Jared Stephen Philip Cranney as a director on 19 January 2017 (1 page)
18 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
17 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
17 May 2016Appointment of Mr Mark Stockton as a director on 6 May 2016 (2 pages)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Director's details changed for Jared Stephen Philip Cranney on 28 April 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
7 August 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 13 January 2014 (1 page)
23 July 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 June 2010Termination of appointment of Isg Interiorexterior Plc as a secretary (1 page)
17 June 2010Appointment of Mr Jared Stephen Philip Cranney as a secretary (1 page)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2010Statement of company's objects (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Isg Interiorexterior Plc on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Jared Stephen Philip Cranney on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Samuel David Lawther on 11 January 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
11 January 2008Return made up to 11/01/08; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
19 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
15 May 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Return made up to 11/01/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 November 2006Registered office changed on 10/11/06 from: c/o interior services group PLC 15 appold street london EC2A 2NH (1 page)
2 August 2006Company name changed ran consultants LIMITED\certificate issued on 02/08/06 (2 pages)
23 May 2006New director appointed (3 pages)
12 May 2006Director resigned (1 page)
27 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 January 2006Return made up to 11/01/06; full list of members (2 pages)
16 January 2006Director's particulars changed (1 page)
26 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
20 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
20 January 2004Return made up to 11/01/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
1 May 2003Registered office changed on 01/05/03 from: 15 appold street london EC2A 2NH (1 page)
27 January 2003Return made up to 11/01/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
26 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
15 January 2002Return made up to 11/01/02; full list of members (6 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
16 January 2001Return made up to 11/01/01; full list of members (6 pages)
7 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2000Return made up to 11/01/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
18 March 1999Company name changed isgc LIMITED\certificate issued on 19/03/99 (2 pages)
12 February 1999Return made up to 11/01/99; full list of members
  • 363(287) ‐ Registered office changed on 12/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 January 1999Company name changed interior (no.1) LIMITED\certificate issued on 26/01/99 (2 pages)
3 June 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Return made up to 11/01/98; no change of members (4 pages)
2 January 1998New secretary appointed;new director appointed (3 pages)
2 January 1998Secretary resigned;director resigned (1 page)
23 December 1997New secretary appointed;new director appointed (2 pages)
23 December 1997Secretary resigned;director resigned (1 page)
17 March 1997Return made up to 11/01/97; no change of members (4 pages)
7 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
16 February 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Registered office changed on 19/06/95 from: 32 capstan way rotherhithe london SE16 1HG (1 page)
19 June 1995Accounting reference date notified as 30/06 (1 page)