Company NameC.C.O. Interiors Limited
Company StatusDissolved
Company Number04138994
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 4 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameSuspended Construction Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Omer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 20 June 2006)
RoleBuilder
Correspondence Address20 Doric House
Mace Street
London
E2 0RE
Secretary NameFadil Suleyman
NationalityBritish
StatusClosed
Appointed30 September 2005(4 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 20 June 2006)
RoleConsultant
Correspondence Address11 Downside Road
Middlesbrough
Cleveland
TS5 4QT
Secretary NameClaire Louise Marshall
NationalityBritish
StatusResigned
Appointed30 January 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address20 Doric House
Mace Street
Bethnall Green
London
E2 0RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Turner Street
Stepney
London
E1 2AS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2006First Gazette notice for compulsory strike-off (1 page)
24 October 2005Registered office changed on 24/10/05 from: 61 highgate high street london N6 5JY (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 February 2004Return made up to 11/01/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
5 March 2003Return made up to 11/01/03; full list of members (6 pages)
19 August 2002Amended accounts made up to 31 January 2002 (4 pages)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
5 August 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
5 August 2002Ad 11/01/01--------- £ si 99@1 (2 pages)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
8 February 2001Memorandum and Articles of Association (12 pages)
5 February 2001Company name changed suspended construction LIMITED\certificate issued on 05/02/01 (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
11 January 2001Incorporation (18 pages)