Company NameCustom Contract Interiors Limited
Company StatusDissolved
Company Number03403491
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameRodney Gerald Stone
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(6 days after company formation)
Appointment Duration2 years, 4 months (closed 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durrants Close
Rainham
Essex
RM13 9LR
Secretary NameDebra Stone
NationalityBritish
StatusClosed
Appointed21 July 1997(6 days after company formation)
Appointment Duration2 years, 4 months (closed 30 November 1999)
RoleCompany Director
Correspondence Address1 Durrants Close
Rainham
Essex
RM13 9LR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address30 Station Lane
Hornchurch
Essex
RM12 6NJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
30 June 1999Application for striking-off (1 page)
4 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
17 July 1998Return made up to 15/07/98; full list of members (6 pages)
28 July 1997Ad 21/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 1997287 already notified (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 17 city business centre lower road london SE16 1AA (1 page)
20 July 1997Secretary resigned (1 page)
20 July 1997Director resigned (1 page)