Company NameInstallations Limited
Company StatusDissolved
Company Number03086472
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NamesNordlys Theatre Company Limited and Syldron Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Neville Michael Sykes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(7 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Springfield Road
Bickley
Bromley
Kent
BR1 2LJ
Secretary NameMr Neville Michael Sykes
NationalityBritish
StatusClosed
Appointed26 March 1996(7 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Springfield Road
Bickley
Bromley
Kent
BR1 2LJ
Director NameMr David Michael Sykes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(6 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 11 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Harwood Avenue
Bromley
Kent
BR1 3DX
Director NameMr Stephen Richard Duncan Peate
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(7 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Malyons Road
Ladywell
London
SE13 7XG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address42-60 Dalmain Road
Forest Hill
London
SE23 1AT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 2
(5 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 2
(5 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 2
(5 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Director's details changed for Neville Sykes on 1 August 2010 (2 pages)
16 August 2010Director's details changed for David Michael Sykes on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Neville Sykes on 1 August 2010 (2 pages)
16 August 2010Director's details changed for David Michael Sykes on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Neville Sykes on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for David Michael Sykes on 1 August 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Return made up to 01/08/09; full list of members (4 pages)
13 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Registered office changed on 18/08/2008 from, 42-62 dalmain road, forest hill, london, SE23 1AT (1 page)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 42-62 dalmain road forest hill london SE23 1AT (1 page)
15 August 2008Director and Secretary's Change of Particulars / neville sykes / 01/06/2008 / HouseName/Number was: , now: 9; Street was: 87C widmore road, now: springfield road; Area was: , now: bickley; Post Code was: BR1 3AD, now: BR1 2LJ (1 page)
15 August 2008Director and secretary's change of particulars / neville sykes / 01/06/2008 (1 page)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 August 2007Registered office changed on 15/08/07 from: 42-60 dalmain road london SE23 1AT (1 page)
15 August 2007Registered office changed on 15/08/07 from: 42-60 dalmain road, london, SE23 1AT (1 page)
10 August 2007Registered office changed on 10/08/07 from: bridge house, mantle road, brockley, london SE4 2EX (1 page)
10 August 2007Registered office changed on 10/08/07 from: bridge house mantle road brockley london SE4 2EX (1 page)
10 August 2007Return made up to 01/08/07; full list of members (2 pages)
10 August 2007Return made up to 01/08/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 August 2006Return made up to 01/08/06; full list of members (2 pages)
22 August 2006Return made up to 01/08/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 01/08/05; full list of members (2 pages)
18 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2004Return made up to 01/08/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 August 2003Return made up to 01/08/03; full list of members (7 pages)
12 August 2003Return made up to 01/08/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 August 2002Return made up to 01/08/02; full list of members (7 pages)
7 August 2002Return made up to 01/08/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
9 August 2001Return made up to 01/08/01; full list of members (6 pages)
9 August 2001Return made up to 01/08/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 August 2000Return made up to 01/08/00; full list of members (6 pages)
7 August 2000Return made up to 01/08/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
31 August 1999Return made up to 01/08/99; full list of members (6 pages)
31 August 1999Return made up to 01/08/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 August 1998Return made up to 01/08/98; no change of members (4 pages)
4 August 1998Return made up to 01/08/98; no change of members (4 pages)
19 February 1998Full accounts made up to 31 March 1997 (12 pages)
19 February 1998Full accounts made up to 31 March 1997 (12 pages)
26 October 1997Return made up to 01/08/97; no change of members (4 pages)
26 October 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1997Accounts made up to 31 March 1996 (1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Return made up to 01/08/96; full list of members (6 pages)
9 September 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Registered office changed on 21/05/96 from: duchess house, 18/19 warren street, london, W1P 5DB (1 page)
21 May 1996Registered office changed on 21/05/96 from: duchess house 18/19 warren street london W1P 5DB (1 page)
3 May 1996Accounting reference date notified as 31/03 (1 page)
3 May 1996Accounting reference date notified as 31/03 (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Company name changed syldron LIMITED\certificate issued on 10/04/96 (2 pages)
9 April 1996Company name changed syldron LIMITED\certificate issued on 10/04/96 (2 pages)
30 October 1995Company name changed nordlys theatre company LIMITED\certificate issued on 31/10/95 (4 pages)
30 October 1995Company name changed nordlys theatre company LIMITED\certificate issued on 31/10/95 (2 pages)
3 August 1995Director resigned (1 page)
3 August 1995Registered office changed on 03/08/95 from: 17 city business centre, lower road, london, SE16 1AA (1 page)
3 August 1995Registered office changed on 03/08/95 from: 17 city business centre lower road london SE16 1AA (1 page)
3 August 1995Director resigned (2 pages)
3 August 1995Secretary resigned (1 page)
3 August 1995Secretary resigned (2 pages)
1 August 1995Incorporation (11 pages)