Company NameThe David Taylor Brand Interiors Company Limited
Company StatusDissolved
Company Number03927224
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameZaina Alhadad
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat
59 Milton Road
London
W7 1LQ
Director NameMr Mark Alan Homer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address19 Beehive Court
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EU
Director NameMr Robin Derlwyn Joy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Pound Lane
Canterbury
Kent
CT1 2BZ
Secretary NameMr Robin Derlwyn Joy
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Pound Lane
Canterbury
Kent
CT1 2BZ
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressGainsborough House
2 Sheen Road
Richmond
Surrey
TW9 1AE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£6,624
Net Worth£1,539
Cash£1,539

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
22 June 2004Application for striking-off (1 page)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
26 February 2003Return made up to 15/02/03; full list of members (7 pages)
24 July 2002Registered office changed on 24/07/02 from: 25 princes street london W1R 7RG (1 page)
2 July 2002Total exemption full accounts made up to 30 September 2001 (2 pages)
26 February 2002Return made up to 15/02/02; full list of members (7 pages)
29 August 2001Director's particulars changed (1 page)
2 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
2 March 2001Return made up to 16/02/01; full list of members (7 pages)
25 September 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
8 August 2000Ad 16/02/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
22 February 2000Secretary resigned (1 page)