Company NameR. House Interiors Limited
Company StatusDissolved
Company Number03737026
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameThe Sexy Pub Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Rowlinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 06 April 2004)
RoleBanker
Correspondence AddressCopt Hill Shaw
Alcocks Lane
Kingswood
Surrey
KT20 6BB
Secretary NameQuentin Richard Stewart
NationalityBritish
StatusClosed
Appointed06 May 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 06 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address62 Anchor Brew House
Shad Thames
London
SE1 2LY
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMatthew Miller
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 May 1999)
RoleTrainee Solicitor
Correspondence AddressFlat 7 Marlborough House
179-189 Finchley Road
London
NW3 6LB
Director NameMr Mark Brian Nichols
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Earls Court Gardens
London
SW5 0TD
Director NameDr Philip Bernard Kaziewicz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 2003)
RoleInvestment Banker
Correspondence Address17 The Mount
London
NW3 6SZ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressCopt Hill Shaw
Alcocks Lane
Kingswood
Surrey
KT20 6BB
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 November 2003Application for striking-off (1 page)
7 November 2003Director resigned (1 page)
1 October 2002Return made up to 30/08/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
14 November 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Registered office changed on 16/08/01 from: 18 springfield road london SW19 7AL (1 page)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
27 September 2000Return made up to 30/08/00; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Return made up to 19/03/00; full list of members (5 pages)
18 August 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
14 May 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New director appointed (2 pages)
5 May 1999Company name changed intercede 1420 LIMITED\certificate issued on 06/05/99 (2 pages)
19 March 1999Incorporation (31 pages)