Company NameCMS Executive Interiors Limited
Company StatusDissolved
Company Number03223353
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Dissolution Date9 June 1998 (25 years, 11 months ago)

Directors

Director NameSherwin Anthony Joseph
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 09 June 1998)
RoleInterior Design
Correspondence Address1 Claremont Grove
London
W4 2TL
Director NameMichael Ebosele Oguname
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1996(3 months after company formation)
Appointment Duration1 year, 7 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address1 Claremont Grove
Chiswick
London
NW1 2TL
Director NameJude Dean
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 09 June 1998)
RoleDesigner
Correspondence Address1 Claremont Grove
Chiswick
London
W4 2TL
Secretary NameJude Dean
NationalityBritish
StatusClosed
Appointed24 January 1997(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 09 June 1998)
RoleDesigner
Correspondence Address1 Claremont Grove
Chiswick
London
W4 2TL
Director NameSimon Radford
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address1a Claremont Grove
Chiswick
London
W4 2TL
Secretary NameMohammed Ali
NationalityLebanese
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleSecretary
Correspondence Address19b Clifton Gardens
London
W9 1AR
Secretary NameSimon Radford
NationalityBritish
StatusResigned
Appointed16 August 1996(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 24 October 1996)
RoleCompany Director
Correspondence Address1a Claremont Grove
Chiswick
London
W4 2TL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address50 Hans Crescent
London
SW1X 0NA
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
28 January 1997New secretary appointed;new director appointed (2 pages)
29 October 1996Secretary resigned (1 page)
17 October 1996Registered office changed on 17/10/96 from: 7/11 kensington high street kensington london W8 (1 page)
17 October 1996New director appointed (2 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
30 July 1996New secretary appointed (1 page)
30 July 1996Registered office changed on 30/07/96 from: 372 old street london EC1V 9LT (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996New director appointed (1 page)
30 July 1996Secretary resigned (2 pages)
11 July 1996Incorporation (12 pages)