Company NameInterior Tolent Limited
Company StatusDissolved
Company Number03800201
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous NameHamsard 2045 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(2 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Cottage The Green
Washington Village
Washington
Tyne & Wear
NE38 7AB
Director NameMr David Graham Entwistle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 29 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chaucer Mews
London Road
Upper Harbledown Nr Canterbury
CT2 9BF
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(7 years after company formation)
Appointment Duration7 years, 4 months (closed 29 October 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCambers 13 Kippington Road
Sevenoaks
Kent
TN13 2LH
Director NameMr Andrew David Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Bower Road
Crookes
Sheffield
South Yorkshire
S10 1ER
Secretary NameISG Interior Services Group UK Plc (Corporation)
StatusClosed
Appointed14 September 1999(2 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (closed 29 October 2013)
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Robert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harold Road
London
SE19 3PL
Director NameMr David Malcolm Jackson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield 27 Church Lane
Adel
Leeds
West Yorkshire
LS16 8DQ
Director NameMr John David King
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarningcamp House
Warningcamp
Arundel
West Sussex
BN18 9QY
Director NameMr Wayne Geoffrey Ling
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnstiehurst
Anstie Lane
Dorking
Surrey
RH5 6HA
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

650 at £1Isg Interior Services Group Uk PLC
65.00%
Ordinary
350 at £1Tolent Construction LTD
35.00%
Ordinary

Financials

Year2014
Gross Profit£134,000
Net Worth£101,000
Current Liabilities£34,000

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013Application to strike the company off the register (3 pages)
9 July 2013Application to strike the company off the register (3 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
(7 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
(7 pages)
3 July 2013Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 3 July 2013 (1 page)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
(7 pages)
8 November 2012Full accounts made up to 30 June 2012 (14 pages)
8 November 2012Full accounts made up to 30 June 2012 (14 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
25 October 2011Full accounts made up to 30 June 2011 (14 pages)
25 October 2011Full accounts made up to 30 June 2011 (14 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
7 December 2010Full accounts made up to 30 June 2010 (13 pages)
7 December 2010Full accounts made up to 30 June 2010 (13 pages)
6 July 2010Secretary's details changed for Isg Interiorexterior Plc on 1 July 2010 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
6 July 2010Secretary's details changed for Isg Interiorexterior Plc on 1 July 2010 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
6 July 2010Secretary's details changed for Isg Interiorexterior Plc on 1 July 2010 (2 pages)
24 November 2009Full accounts made up to 30 June 2009 (13 pages)
24 November 2009Full accounts made up to 30 June 2009 (13 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
13 January 2009Full accounts made up to 30 June 2008 (12 pages)
13 January 2009Full accounts made up to 30 June 2008 (12 pages)
11 July 2008Return made up to 02/07/08; full list of members (4 pages)
11 July 2008Return made up to 02/07/08; full list of members (4 pages)
3 April 2008Director's Change of Particulars / paul cossell / 01/04/2008 / HouseName/Number was: , now: cambers; Street was: 5 braeside close, now: 13 kippington road; Post Code was: TN13 2JL, now: TN13 2LH (1 page)
3 April 2008Director's change of particulars / paul cossell / 01/04/2008 (1 page)
22 November 2007Full accounts made up to 30 June 2007 (12 pages)
22 November 2007Full accounts made up to 30 June 2007 (12 pages)
5 July 2007Return made up to 02/07/07; full list of members (3 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Return made up to 02/07/07; full list of members (3 pages)
23 March 2007New director appointed (3 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (3 pages)
15 February 2007Full accounts made up to 30 June 2006 (12 pages)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Full accounts made up to 30 June 2006 (12 pages)
10 November 2006Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page)
10 November 2006Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page)
24 July 2006Return made up to 02/07/06; full list of members (3 pages)
24 July 2006Return made up to 02/07/06; full list of members (3 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
27 January 2006Full accounts made up to 30 June 2005 (11 pages)
27 January 2006Full accounts made up to 30 June 2005 (11 pages)
14 July 2005Return made up to 02/07/05; full list of members (8 pages)
14 July 2005Return made up to 02/07/05; full list of members (8 pages)
26 January 2005Full accounts made up to 30 June 2004 (12 pages)
26 January 2005Full accounts made up to 30 June 2004 (12 pages)
8 July 2004Return made up to 02/07/04; full list of members (8 pages)
8 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
28 February 2004Full accounts made up to 30 June 2003 (12 pages)
28 February 2004Full accounts made up to 30 June 2003 (12 pages)
1 August 2003Return made up to 02/07/03; full list of members (8 pages)
1 August 2003Return made up to 02/07/03; full list of members (8 pages)
28 January 2003Full accounts made up to 30 June 2002 (12 pages)
28 January 2003Full accounts made up to 30 June 2002 (12 pages)
22 July 2002Return made up to 02/07/02; full list of members (8 pages)
22 July 2002Return made up to 02/07/02; full list of members (8 pages)
8 March 2002Director's particulars changed (1 page)
8 March 2002Director's particulars changed (1 page)
31 January 2002Full accounts made up to 30 June 2001 (12 pages)
31 January 2002Full accounts made up to 30 June 2001 (12 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
29 July 2001Return made up to 02/07/01; full list of members (7 pages)
29 July 2001Return made up to 02/07/01; full list of members (7 pages)
1 February 2001Full accounts made up to 30 June 2000 (12 pages)
1 February 2001Full accounts made up to 30 June 2000 (12 pages)
26 July 2000Return made up to 02/07/00; full list of members (7 pages)
26 July 2000Return made up to 02/07/00; full list of members (7 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
17 September 1999£ nc 100/1000 14/09/99 (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999New director appointed (3 pages)
17 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
17 September 1999New director appointed (3 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
17 September 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
17 September 1999New director appointed (3 pages)
17 September 1999Conve 14/09/99 (1 page)
17 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
17 September 1999New director appointed (3 pages)
17 September 1999New director appointed (3 pages)
17 September 1999New director appointed (3 pages)
17 September 1999Conve 14/09/99 (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Ad 14/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999£ nc 100/1000 14/09/99 (1 page)
17 September 1999Ad 14/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 September 1999New director appointed (2 pages)
25 August 1999Company name changed hamsard 2045 LIMITED\certificate issued on 25/08/99 (2 pages)
25 August 1999Company name changed hamsard 2045 LIMITED\certificate issued on 25/08/99 (2 pages)
2 July 1999Incorporation (19 pages)