Company NameInc.Interiors Limited
Company StatusDissolved
Company Number03939882
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 2 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Angela Jane Center
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Secretary NameMs Angela Jane Center
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Director NameMr Andrew Center
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(5 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 23 May 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Director NameAmber Catherine Beard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleNew Business Manager
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Whippingham Road
Isle Of Wight
PO32 6LH
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Telephone020 87485363
Telephone regionLondon

Location

Registered Address1 Saint James Street
London
W6 9RW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

2 at £1Inc. Interiors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
23 February 2017Application to strike the company off the register (3 pages)
23 February 2017Application to strike the company off the register (3 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
1 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2
(5 pages)
1 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
21 February 2012Director's details changed for Mr Andrew Center on 2 January 2012 (2 pages)
21 February 2012Director's details changed for Angela Jane Center on 2 January 2012 (2 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
21 February 2012Director's details changed for Mr Andrew Center on 2 January 2012 (2 pages)
21 February 2012Director's details changed for Mr Andrew Center on 2 January 2012 (2 pages)
21 February 2012Director's details changed for Angela Jane Center on 2 January 2012 (2 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
21 February 2012Director's details changed for Angela Jane Center on 2 January 2012 (2 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
30 June 2010Director's details changed for Angela Jane Center on 28 January 2010 (2 pages)
30 June 2010Director's details changed for Angela Jane Center on 28 January 2010 (2 pages)
30 June 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 28 January 2009 with a full list of shareholders (3 pages)
30 April 2010Annual return made up to 28 January 2009 with a full list of shareholders (3 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
16 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 June 2008Return made up to 28/01/08; full list of members (3 pages)
3 June 2008Return made up to 28/01/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Return made up to 28/01/07; full list of members (2 pages)
15 May 2007Return made up to 28/01/07; full list of members (2 pages)
17 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
17 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
27 March 2006Return made up to 28/01/06; full list of members (2 pages)
27 March 2006Return made up to 28/01/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 28/01/05; full list of members (7 pages)
4 April 2005Return made up to 28/01/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 February 2004Return made up to 28/01/04; full list of members (8 pages)
6 February 2004Return made up to 28/01/04; full list of members (8 pages)
8 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 April 2001Return made up to 06/03/01; full list of members (6 pages)
3 April 2001Return made up to 06/03/01; full list of members (6 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
6 March 2000Incorporation (16 pages)
6 March 2000Incorporation (16 pages)