Company NameBrewster-Mumford Interiors Limited
Company StatusDissolved
Company Number03071925
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 9 months ago)
Dissolution Date23 March 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNigel Bryan Brewster-Mumford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(same day as company formation)
RoleManaging Director
Correspondence Address39b Redcliffe Gardens
London
SW10 9JH
Director NameMr Nigel Raymond Smithson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chiswick Wharf
Pumping Station Road
London
W4 2RS
Secretary NameAmanda Louise Leader
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address46 Guildford Road
Bagshot
Surrey
GU19 5LE
Director NameNasser Gerab
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySyrian
StatusResigned
Appointed01 August 1996(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 31 July 2002)
RoleOperations Manager
Correspondence Address5 Chiswick Wharf
Pumping Station Road
London
W4 2SR
Secretary NameJohn Marshall
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 1999)
RoleConsultant
Correspondence Address184 Brompton Park Crescent
London
W6 7PA
Secretary NameNasser Gerab
NationalitySyrian
StatusResigned
Appointed21 June 1999(3 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2003)
RoleOperations Manager
Correspondence Address5 Chiswick Wharf
Pumping Station Road
London
W4 2SR

Location

Registered Address10 Barb Mews
London
W6 7PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
24 April 2003Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
21 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
27 June 2001Return made up to 23/06/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (6 pages)
11 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Full accounts made up to 31 March 1999 (6 pages)
17 January 2000Registered office changed on 17/01/00 from: greyhound house 23/24 george street richmond surrey TW9 1HY (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
4 August 1998Return made up to 23/06/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Secretary resigned (1 page)
2 February 1997New director appointed (2 pages)
22 November 1996Registered office changed on 22/11/96 from: ashcroft house 162/166 fulham palace road london W6 9PA (1 page)
5 July 1996Return made up to 23/06/96; full list of members (6 pages)
12 March 1996Accounting reference date notified as 31/03 (1 page)
23 June 1995Incorporation (18 pages)