Company NameInteriorsuk.com Holdings Limited
Company StatusDissolved
Company Number03983267
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NamesOnlinesmart Limited and Mffurniture.co.uk Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBenjamin James Irwin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 30 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLudagte House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 June 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 30 April 2013)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed14 June 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 30 April 2013)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 June 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 30 April 2013)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2001)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed23 May 2000(3 weeks, 4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AB
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed23 May 2000(3 weeks, 4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed23 May 2000(3 weeks, 4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressLudgate House
245 Blackfriars Road London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
11 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 100
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 100
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 100
(3 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Statement of company's objects (2 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
25 June 2010Appointment of Benjamin James Irwin as a director (3 pages)
25 June 2010Appointment of Benjamin James Irwin as a director (3 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 May 2009Return made up to 28/04/09; full list of members (5 pages)
28 May 2009Return made up to 28/04/09; full list of members (5 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 May 2008Return made up to 28/04/08; full list of members (3 pages)
14 May 2008Return made up to 28/04/08; full list of members (3 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
23 June 2006Return made up to 28/04/06; full list of members (2 pages)
23 June 2006Return made up to 28/04/06; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 October 2005Accounts made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 28/04/05; full list of members (7 pages)
14 June 2005Return made up to 28/04/05; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
19 October 2004Accounts made up to 31 December 2003 (7 pages)
28 May 2004Return made up to 28/04/04; full list of members (7 pages)
28 May 2004Return made up to 28/04/04; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 May 2003Return made up to 28/04/03; full list of members (7 pages)
30 May 2003Return made up to 28/04/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
26 October 2002Full accounts made up to 31 December 2001 (11 pages)
26 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
20 June 2001Full accounts made up to 31 December 2000 (11 pages)
20 June 2001Full accounts made up to 31 December 2000 (11 pages)
8 May 2001Return made up to 28/04/01; full list of members (7 pages)
8 May 2001Return made up to 28/04/01; full list of members (7 pages)
18 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/01
(2 pages)
18 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/01
(2 pages)
7 November 2000Statement of affairs (3 pages)
7 November 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2000Statement of affairs (3 pages)
7 November 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2000Company name changed mffurniture.co.uk holdings limit ed\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed mffurniture.co.uk holdings limit ed\certificate issued on 08/09/00 (2 pages)
27 July 2000Nc inc already adjusted 11/07/00 (2 pages)
27 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 July 2000Nc inc already adjusted 11/07/00 (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
29 June 2000Secretary resigned;director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Memorandum and Articles of Association (9 pages)
14 June 2000Memorandum and Articles of Association (9 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 June 2000New director appointed (2 pages)
8 June 2000Company name changed onlinesmart LIMITED\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed onlinesmart LIMITED\certificate issued on 09/06/00 (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
28 April 2000Incorporation (13 pages)
28 April 2000Incorporation (13 pages)