Company NameModel Space Interior Design Limited
Company StatusDissolved
Company Number03181065
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHerbert Emile Wilton Adams
NationalityBritish
StatusClosed
Appointed04 April 1996(3 days after company formation)
Appointment Duration8 years, 7 months (closed 09 November 2004)
RoleSecretary
Correspondence Address30 Fenwick Road
Peckham
London
SE15 4HW
Director NameRoger Simpson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1998(2 years after company formation)
Appointment Duration6 years, 7 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address22 Fenwick Road
Peckham
London
SE15 4HW
Director NameClive Anthony Wheatley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcol Farm House
The Street
Acol
Kent
CT7 0JA
Secretary NameStuart Victor Wilson
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Queens Quay
58 Upper Thames Street
London
EC4V 3EH

Location

Registered Address106-114 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
20 December 2001Total exemption small company accounts made up to 30 April 1999 (3 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
4 August 2000Accounts for a small company made up to 30 April 1998 (3 pages)
4 August 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Compulsory strike-off action has been discontinued (1 page)
15 February 2000Return made up to 01/04/99; full list of members (6 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New director appointed (2 pages)
9 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
15 July 1997Return made up to 01/04/97; full list of members (8 pages)
1 April 1996Incorporation (17 pages)