Kempsford
Glos
GL7 4ET
Wales
Secretary Name | Mr Neil Trevor Shackell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 October 2005) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage High Street Kempsford Fairford Glos. GL7 4GT Wales |
Director Name | Kym Elizabeth Ford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 October 2005) |
Role | Company Director |
Correspondence Address | Manor Farmhouse Broughton Poggs Lechlade Gloucestershire GL7 3JH Wales |
Director Name | Mr Nicholas Hamilton Leslie-Miller |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saint Marys Road Wimbledon London SW19 7BZ |
Director Name | Mr Nicholas James Mitchell |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Larkshill Grange Little Larkhill Long Newnton Tetbury Gloucestershire GL8 8RU Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Nicholas James Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Larkshill Grange Little Larkhill Long Newnton Tetbury Gloucestershire GL8 8RU Wales |
Director Name | Sarah Alison Sutherland Ford |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 65 Pittville Lawn Cheltenham Gloucestershire Gl52 2 B |
Secretary Name | Sarah Alison Sutherland Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 65 Pittville Lawn Cheltenham Gloucestershire Gl52 2 B |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,757 |
Current Liabilities | £8,756 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2005 | Application for striking-off (1 page) |
18 May 2005 | Return made up to 15/03/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2004 | Return made up to 15/03/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 October 2003 | Ad 29/05/03--------- £ si 2699@1=2699 £ ic 2/2701 (3 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Nc inc already adjusted 01/08/02 (1 page) |
26 July 2003 | Ad 08/08/02-13/12/02 £ si 4799@1 (2 pages) |
17 June 2003 | New director appointed (2 pages) |
11 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 41 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 June 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
6 February 2002 | Director's particulars changed (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
18 April 2000 | Company name changed world interiors LIMITED\certificate issued on 19/04/00 (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 April 2000 | Director resigned (1 page) |
15 March 2000 | Incorporation (16 pages) |