Company NameCorporate Designs And Interiors Limited
DirectorSamuel Zumbe
Company StatusDissolved
Company Number03794450
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Directors

Director NameSamuel Zumbe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(9 months, 2 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressBull In The Oak, Hereford Cottage
Bosworth Road, Cadeby
Nuneaton
Warwickshire
CV13 0DW
Secretary NameJoanne Allen
NationalityBritish
StatusCurrent
Appointed05 April 2000(9 months, 2 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressBull In The Oak, Hereford Cottage
Bosworth Road, Cadeby
Nuneaton
Warwickshire
CV13 0DW
Director NameJoanne Allen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Haden Hill
Wolverhampton
West Midlands
WV3 9PT
Secretary NameJohn Hardy
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address197-199 Tiverton Road
Birmingham
West Midlands
B29 6DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 October 2004Dissolved (1 page)
29 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
8 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2000Notice of Constitution of Liquidation Committee (2 pages)
31 May 2000Statement of affairs (15 pages)
31 May 2000Appointment of a voluntary liquidator (1 page)
31 May 2000Registered office changed on 31/05/00 from: swan house bosworth hall estate, market boswort, nuneaton warwickshire CV13 0LJ (1 page)
26 May 2000Registered office changed on 26/05/00 from: swan house bosworth hall estate, market boswort, nuneaton warwickshire CV13 0LJ (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
13 July 1999Ad 06/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 July 1999Registered office changed on 05/07/99 from: winston churchill house 8 ethel street birmingham west midlands B2 4BG (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
23 June 1999Incorporation (17 pages)