Company NameSweet Home Interiors Limited
Company StatusDissolved
Company Number04004418
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMikhail Lida
Date of BirthApril 1956 (Born 68 years ago)
NationalityBelorussian
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Salisbury Court
Kings Drive
Edgware
Middlesex
HA8 8BB
Secretary NameVictoria Arkhitskaia
NationalityBritish
StatusClosed
Appointed15 May 2001(11 months, 2 weeks after company formation)
Appointment Duration5 years (closed 30 May 2006)
RoleCompany Director
Correspondence Address16 Salisbury Court
Kings Drive
Edgware
Middlesex
HA8 8BB
Director NameMr Michael Georgiou
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Orpington Gardens
Edmonton
London
N18 1LP
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Director NameBhudendra Mehta
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address53 Lynton Avenue
London
NW9 6PB
Secretary NameJanine Anne Harris
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Palmer Avenue
Bushey
Watford
Hertfordshire
WD2 3NB
Secretary NameKaren Harris
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ

Location

Registered Address149-151 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
24 June 2005Return made up to 20/05/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 June 2004Return made up to 20/05/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 May 2003Return made up to 20/05/03; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 June 2002Return made up to 31/05/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
29 March 2002Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
6 September 2001Registered office changed on 06/09/01 from: 149 burnt oak broadway edgware middlesex HA8 5EJ (1 page)
8 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2001New secretary appointed (1 page)
17 May 2001Resolutions
  • RES13 ‐ Office /officers change 12/05/01
(1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 88-98 college road harrow middlesex HA1 1BQ (1 page)
20 January 2001Director resigned (1 page)
9 January 2001Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
9 January 2001Notice of assignment of name or new name to shares (2 pages)
5 September 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Ad 31/05/00--------- £ si 2999@1=2999 £ ic 1/3000 (4 pages)
9 June 2000Secretary resigned (1 page)
31 May 2000Incorporation (18 pages)